- Company Overview for REYNOLDS MOTOR GROUP LTD (08203499)
- Filing history for REYNOLDS MOTOR GROUP LTD (08203499)
- People for REYNOLDS MOTOR GROUP LTD (08203499)
- Charges for REYNOLDS MOTOR GROUP LTD (08203499)
- More for REYNOLDS MOTOR GROUP LTD (08203499)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | MR04 | Satisfaction of charge 082034990005 in full | |
18 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
13 Sep 2022 | MR04 | Satisfaction of charge 082034990003 in full | |
15 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
20 Apr 2022 | PSC04 | Change of details for Mr Benjamin Taylor Reynolds as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Chris Reynolds as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC07 | Cessation of Christopher Andrew Reynolds as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC01 | Notification of Benjamin Reynolds as a person with significant control on 19 April 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2021 | MR01 | Registration of charge 082034990005, created on 9 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF on 14 April 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 460 Sutton Road Southend-on-Sea SS2 5EZ England to Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 17 March 2021 | |
14 Jan 2021 | MR01 | Registration of charge 082034990004, created on 12 January 2021 | |
04 Dec 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
28 Sep 2020 | MR01 | Registration of charge 082034990003, created on 24 September 2020 | |
14 Sep 2020 | MR01 | Registration of charge 082034990002, created on 11 September 2020 | |
28 Aug 2020 | MR04 | Satisfaction of charge 082034990001 in full |