- Company Overview for REYNOLDS LOGISTIC SERVICES LTD (08824819)
- Filing history for REYNOLDS LOGISTIC SERVICES LTD (08824819)
- People for REYNOLDS LOGISTIC SERVICES LTD (08824819)
- Charges for REYNOLDS LOGISTIC SERVICES LTD (08824819)
- More for REYNOLDS LOGISTIC SERVICES LTD (08824819)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | MR04 | Satisfaction of charge 088248190003 in full | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Daniel Lee Shaw on 5 December 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
24 Oct 2022 | PSC05 | Change of details for Reynolds Services Group Limited as a person with significant control on 23 December 2019 | |
24 Oct 2022 | PSC07 | Cessation of Timothy Kenneth Bishop as a person with significant control on 23 December 2019 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | PSC04 | Change of details for Mr Timothy Kenneth Bishop as a person with significant control on 18 January 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Mrs Sarah Jayne Harris as a director on 1 January 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Daniel Lee Shaw as a director on 22 March 2021 | |
22 Jul 2021 | MR04 | Satisfaction of charge 088248190002 in full | |
22 Jul 2021 | MR01 | Registration of charge 088248190003, created on 15 July 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
07 Jan 2020 | PSC05 | Change of details for Reynolds Services Group Limited as a person with significant control on 23 December 2019 | |
07 Jan 2020 | PSC04 | Change of details for Mr Timothy Kenneth Bishop as a person with significant control on 23 December 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Timothy Kenneth Bishop on 23 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 31 Eldon Road Beeston Nottingham NG9 6DZ England to Unit 9 Balloon Woods Industrial Estate Coventry Lane Bramcote Nottingham NG9 3GJ on 17 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Darren James Painter on 16 December 2019 |