- 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) |
---|---|---|---|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |