- Company Overview for M REILLY (MIDLANDS) LIMITED (05925697)
- Filing history for M REILLY (MIDLANDS) LIMITED (05925697)
- People for M REILLY (MIDLANDS) LIMITED (05925697)
- More for M REILLY (MIDLANDS) LIMITED (05925697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 108 Appleton Avenue Great Barr Appleton Avenue Birmingham B43 5NB England to 28 Speedwell Close Walsall WS9 0DL on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Michael John Reilly on 7 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Michael John Reilly as a person with significant control on 7 December 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Vivien Foster as a secretary on 12 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 May 2019 | AP03 | Appointment of Mrs Vivien Foster as a secretary on 22 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Margaret Mary Reilly as a secretary on 22 May 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from 38 Calthorpe Road Walsall WS5 3LX to 108 Appleton Avenue Great Barr Appleton Avenue Birmingham B43 5NB on 11 September 2017 | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |