N A W REYNOLDS BUILDING LTD

Company Documents

DateDescription
05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Cessation of Nicholas Anthony William Reynolds as a person with significant control on 2021-06-09

View Document

15/06/2115 June 2021 Termination of appointment of Nicholas Anthony William Reynolds as a director on 2021-06-09

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Appointment of Mr Simon John Jones as a director on 2021-06-09

View Document

15/06/2115 June 2021 Notification of Simon John Jones as a person with significant control on 2021-06-09

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WILLIAM REYNOLDS / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WILLIAM REYNOLDS / 23/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 1 MILL STREET STONE STAFFORDSHIRE ST15 8BA

View Document

12/06/1512 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM EAST END COTTAGE SANDLEBRIDGE LANE MARTHALL KNUTSFORD CHESHIRE WA16 7SD

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WILLIAM REYNOLDS / 01/07/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL REYNOLDS

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WILLIAM REYNOLDS / 01/01/2014

View Document

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

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA UNITED KINGDOM

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED NICHOLAS ANTHONY WILLIAM REYNOLDS

View Document

17/07/1317 July 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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