- 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) |
---|---|---|---|
16 Dec 2019 | CH01 | Director's details changed for Mr Rodney Stuart Harris on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Timothy Kenneth Bishop as a person with significant control on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Timothy Kenneth Bishop on 16 December 2019 | |
05 Nov 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | MR04 | Satisfaction of charge 088248190001 in full | |
25 Mar 2019 | MR01 | Registration of charge 088248190002, created on 21 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Oct 2018 | PSC02 | Notification of Reynolds Services Group Limited as a person with significant control on 27 September 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 106 Riverside Nantwich Cheshire CW5 5HT to 31 Eldon Road Beeston Nottingham NG9 6DZ on 19 October 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | CONNOT | Change of name notice | |
11 Oct 2018 | MA | Memorandum and Articles of Association | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AP01 | Appointment of Mr Darren James Painter as a director on 27 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Rodney Stuart Harris as a director on 27 September 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|