Advanced company searchLink opens in new window

VICKERS REYNOLDS & CO LIMITED

Company number 05757308

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mrs Joan Edith Thomson on 27 March 2017
05 Apr 2017 CH03 Secretary's details changed for Mrs Joan Edith Thomson on 27 March 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
20 Jul 2016 AD01 Registered office address changed from Manwood Birch Bank Shatterford Nr Bewdley Worcestershire DY12 1TW to 6 Church Street Kidderminster Worcestershire DY10 2AD on 20 July 2016
22 Jun 2016 AD01 Registered office address changed from The Stables Dudley Road Lye Stourbridge West Midlands DY9 8EL to Manwood Birch Bank Shatterford Nr Bewdley Worcestershire DY12 1TW on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of John Murray Thomson as a director on 8 April 2016
30 Mar 2016 AP01 Appointment of Mrs Joan Edith Thomson as a director on 29 March 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Apr 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 22 April 2010