REYNOLDS MOWER & GARDEN CARE LIMITED
Company number 09579330
- Company Overview for REYNOLDS MOWER & GARDEN CARE LIMITED (09579330)
- Filing history for REYNOLDS MOWER & GARDEN CARE LIMITED (09579330)
- People for REYNOLDS MOWER & GARDEN CARE LIMITED (09579330)
- More for REYNOLDS MOWER & GARDEN CARE LIMITED (09579330)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
22 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 28 February 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
12 Nov 2015 | CERTNM |
Company name changed cwfc LIMITED\certificate issued on 12/11/15
|
|
12 Nov 2015 | CONNOT | Change of name notice | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | TM01 | Termination of appointment of Christopher Lloyd Williams as a director on 1 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Samuel Robert Reynolds as a director on 1 November 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Christopher Lloyd Williams on 13 May 2015 |