C.W. REYNOLDS BUILDING LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Application to strike the company off the register |
02/02/242 February 2024 | Micro company accounts made up to 2023-04-05 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-04-05 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
27/12/1827 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN REYNOLDS |
04/05/184 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2018 |
04/05/184 May 2018 | SAIL ADDRESS CREATED |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE REYNOLDS |
09/01/189 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
05/01/175 January 2017 | 05/04/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
04/12/154 December 2015 | 05/04/15 TOTAL EXEMPTION FULL |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
22/12/1422 December 2014 | 05/04/14 TOTAL EXEMPTION FULL |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 310 STAFFORD ROAD CROYDON SURREY CR0 4NH |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
02/05/132 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/12/1129 December 2011 | 05/04/11 TOTAL EXEMPTION FULL |
17/06/1117 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
29/12/1029 December 2010 | 05/04/10 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REYNOLDS / 03/05/2010 |
04/05/104 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN REYNOLDS / 03/05/2010 |
09/01/109 January 2010 | 05/04/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | 05/04/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
06/09/066 September 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 13 WOODMANSTERNE STREET BANSTEAD SURREY SM7 3NW |
27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
02/06/032 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03 |
17/12/0217 December 2002 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O FRANKLIN CHARTERED ACCOUNTAN 320 GARRATT LANE, LONDON SW18 4EJ |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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