Advanced company searchLink opens in new window

REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED

Company number 00237095

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)
21 Jun 2003 AA Group of companies' accounts made up to 31 December 2002
24 May 2003 288b Secretary resigned
24 May 2003 288a New secretary appointed
24 Jan 2003 363s Return made up to 21/12/02; bulk list available separately
08 Oct 2002 288b Director resigned
13 Jun 2002 AA Group of companies' accounts made up to 31 December 2001
03 Apr 2002 288a New director appointed
15 Jan 2002 363s Return made up to 21/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
05 Dec 2001 287 Registered office changed on 05/12/01 from: 48 george street london W1V 7DY
28 Aug 2001 288b Director resigned
02 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re disposal of shares 30/07/01
19 Jul 2001 AA Group of companies' accounts made up to 31 December 2000
18 Jun 2001 88(2)R Ad 02/05/01--------- £ si 20000@.25=5000 £ ic 6255090/6260090
17 May 2001 88(2)R Ad 02/04/01--------- £ si 192306@.25=48076 £ ic 6207014/6255090
26 Apr 2001 288c Secretary's particulars changed
18 Apr 2001 288b Director resigned
12 Apr 2001 395 Particulars of mortgage/charge
11 Apr 2001 288a New director appointed
16 Mar 2001 88(2)R Ad 09/02/01--------- £ si 30000@.25=7500 £ ic 6199514/6207014
02 Mar 2001 403a Declaration of satisfaction of mortgage/charge
11 Jan 2001 363s Return made up to 21/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
23 Oct 2000 288c Director's particulars changed
15 Sep 2000 288b Secretary resigned
15 Sep 2000 288a New secretary appointed
13 Sep 2000 88(2)R Ad 15/08/00--------- £ si 2500@.25=625 £ ic 6190787/6191412