PETER REYNOLDS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Registered office address changed from 15a Pump Hill Loughton Essex IG10 1RU England to April Cottage, 15a Pump Hill Loughton IG10 1RU on 2024-12-03

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/07/2419 July 2024 Registered office address changed from April Cottage Pump Hill Loughton Essex IG10 1RU England to 15a Pump Hill Loughton Essex IG10 1RU on 2024-07-19

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/01/2318 January 2023 Registration of charge 064434370001, created on 2023-01-18

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to April Cottage Pump Hill Loughton Essex IG10 1RU on 2022-05-20

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG

View Document

20/12/1720 December 2017 CESSATION OF PETER FRANK REYNOLDS AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REYNOLDS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REYNOLDS

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/11/2012

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 03/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 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