Advanced company searchLink opens in new window

RELIABLE CONSTRUCTION LIMITED

Company number 01375005

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)
02 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of Peter Salmon as a director on 6 August 2014
15 Aug 2014 AP01 Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014
19 Mar 2014 MR01 Registration of charge 013750050002
07 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
20 Nov 2013 TM01 Termination of appointment of Kevin Tims as a director
20 Nov 2013 CH01 Director's details changed for Peter Salmon on 31 October 2013
20 Nov 2013 CH01 Director's details changed for Joseph Gerard Murphy on 31 October 2013
20 Nov 2013 CH01 Director's details changed for Roger Hugh Platt on 31 October 2013
20 Nov 2013 CH01 Director's details changed for Shaun Patrick Mcgee on 31 October 2013
20 Nov 2013 AP03 Appointment of Mr John Patrick Lynch as a secretary
14 Nov 2013 TM02 Termination of appointment of Kevin Tims as a secretary
03 Oct 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Jan 2012 AA Full accounts made up to 31 August 2011
16 Dec 2011 AD01 Registered office address changed from Building 2 30 Friern Park London N12 9DA on 16 December 2011
10 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
14 Dec 2010 AA Full accounts made up to 31 August 2010
01 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2010 AD01 Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010