Advanced company searchLink opens in new window

REYNOLDS MOTOR GROUP LTD

Company number 08203499

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)
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
07 Feb 2020 AP01 Appointment of Mr Ben Reynolds as a director on 1 February 2020
07 Feb 2020 PSC01 Notification of Christopher Reynolds as a person with significant control on 1 February 2020
27 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2019 AAMD Amended total exemption small company accounts made up to 30 September 2016
14 May 2019 AAMD Amended accounts made up to 30 September 2017
21 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from Unit 1 1 Byronworks Russell Gardens Wickford SS11 8QG England to 460 Sutton Road Southend-on-Sea SS2 5EZ on 2 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 May 2017 MR01 Registration of charge 082034990001, created on 28 April 2017
27 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
01 Sep 2016 AD01 Registered office address changed from C/O Mr C Reynolds 85 Springfield Road Chelmsford CM2 6JL to Unit 1 1 Byronworks Russell Gardens Wickford SS11 8QG on 1 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 CH01 Director's details changed for Mr Christopher Andrew Reynolds on 17 July 2015
14 Jul 2015 AD01 Registered office address changed from 62 Priory Road Noak Hill Harold Hill Essex RM3 9AP to C/O Mr C Reynolds 85 Springfield Road Chelmsford CM2 6JL on 14 July 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
01 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013