Advanced company searchLink opens in new window

O'REILLY CONTRACT SCAFFOLDING LTD

Company number 07072971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2018 MR01 Registration of charge 070729710002, created on 27 June 2018
03 Jul 2018 MR01 Registration of charge 070729710001, created on 27 June 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
24 Jun 2016 TM02 Termination of appointment of Jill Palfrey as a secretary on 20 May 2016
09 Dec 2015 AP01 Appointment of Mr Philip O'reilly as a director on 9 December 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Sep 2014 AP01 Appointment of Mr. Gary Cox as a director on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Lorn Gordon as a director on 12 September 2014
31 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 January 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
30 May 2014 TM01 Termination of appointment of Philip Reilly as a director
06 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 May 2013 AP03 Appointment of Ms Jill Palfrey as a secretary
20 Mar 2013 AD01 Registered office address changed from 160 Wagon Lane Solihull West Midlands B92 7PB United Kingdom on 20 March 2013
25 Jan 2013 CH01 Director's details changed for Mr Terroll Leon Gordon on 14 January 2013
25 Jan 2013 TM02 Termination of appointment of Jill Palfrey as a secretary
07 Jan 2013 AP01 Appointment of Mr Terroll Leon Gordon as a director
06 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011