K REYNOLDS & SONS BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ECCLES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 CESSATION OF KEITH REYNOLDS AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CARON REYNOLDS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED JULIE CARON REYNOLDS

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH REYNOLDS

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH REYNOLDS

View Document

10/12/1810 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN REYNOLDS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 130

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR, GRAHAM DAVID ECCLES

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MRS JULIE CARON REYNOLDS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CARL REYNOLDS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DEAN REYNOLDS

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 120

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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