REILLY MOTORS LTD
Status | ACTIVE |
Company No. | NI054236 |
Category | Private Limited Company |
Incorporated | 09 Mar 2005 |
Age | 19 years, 2 months, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
REILLY MOTORS LTD is an active private limited company with number NI054236. It was incorporated 19 years, 2 months, 24 days ago, on 09 March 2005. The company address is 2c Ervey Road 2c Ervey Road, Derry, BT47 3ET.
Company Fillings
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Capital allotment shares
Date: 20 Feb 2024
Action Date: 01 Oct 2023
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
New address: 2C Ervey Road Cross Derry BT47 3ET
Change date: 2023-09-20
Old address: 59 Gulf Road Killaloo Londonderry BT47 3TW Northern Ireland
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: 59 Gulf Road Killaloo Londonderry BT47 3TW
Old address: 250 Glenshane Road Londonderry BT47 3SN
Change date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 15 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-15
Charge number: NI0542360002
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Reilly
Appointment date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Ellen Reilly
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Reilly
Change date: 2010-03-09
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ellen Reilly
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/03/09 annual return shuttle
Documents
Legacy
Date: 14 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Particulars of a mortgage charge
Date: 17 Sep 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/03/08 annual return shuttle
Documents
Legacy
Date: 16 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 20 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/03/06 annual return shuttle
Documents
Legacy
Date: 26 Apr 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 26 Apr 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
SEETEC 4TH FLOOR,LONDON,SE13 5JH
Number: | 11689700 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC232869 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MANOR DRIVE NORTH,NEW MALDEN,KT3 5PD
Number: | 11631275 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BANSTEAD COURT,LONDON,W12 0QJ
Number: | 10764533 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WEST ROAD,FORRES,IV36 2GW
Number: | SC262159 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WEST SMITHFIELD,LONDON,EC1A 9DY
Number: | 09023307 |
Status: | ACTIVE |
Category: | Private Limited Company |