CHANDLER REYNOLDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Miss Alison Victoria Reynolds as a director on 2025-07-01

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Nathan Alexander Owen-Price as a director on 2024-12-01

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Nathan Alexander Owen-Price as a director on 2022-03-02

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Statement of capital on 2022-02-02

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 PREVEXT FROM 28/03/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROSEMARY OWEN PRICE / 24/01/2020

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW OWEN-PRICE / 24/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID OWEN-PRICE / 24/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ROSEMARY OWEN-PRICE / 24/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALEXANDER OWEN-PRICE / 24/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN-PRICE / 24/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM Y FELIN RHOSCEFNHIR PENTRAETH LL75 8YU WALES

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROSEMARY OWEN PRICE / 15/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN-PRICE / 15/06/2016

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALEXANDER OWEN-PRICE / 15/06/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 MORETON CLOSE BISHOPS CLEEVE CHELTENHAM GL52 8AW ENGLAND

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM C/O HARRISON CLARK RICKERBYS LIMITED ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY PLAYLE-HOWARD

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 22 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LX

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ELISABETH OWEN-PRICE / 14/04/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

17/04/1117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

08/06/108 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY OWEN PRICE / 20/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWEN-PRICE / 20/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ELISABETH OWEN-PRICE / 20/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ALEXANDER OWEN-PRICE / 20/03/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED EMILY ELISABETH OWEN-PRICE

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED NATHAN ALEXANDER OWEN-PRICE

View Document

04/02/104 February 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 26 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LX

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 £ NC 100000/150000 22/03

View Document

08/04/058 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/043 September 2004 £ NC 100/100000 24/08

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 12 MORETON CLOSE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8AW

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company