REYNOLDS AND REYNOLDS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 1 in full

View Document

03/06/253 June 2025 NewTermination of appointment of Norman Tommy Barras as a director on 2025-05-22

View Document

28/08/2428 August 2024 All of the property or undertaking has been released from charge 1

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Termination of appointment of Robert David Burnett as a director on 2022-11-01

View Document

08/02/228 February 2022 Appointment of Pamela Wright Lugo as a secretary on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Jeffrey Scott Cherry as a secretary on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Jeffrey Scott Cherry as a director on 2022-01-26

View Document

08/02/228 February 2022 Appointment of Mr Christopher Brian Walsh as a director on 2022-01-26

View Document

03/11/213 November 2021 Satisfaction of charge 2 in full

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY JONES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAN AGAN

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCS SYSTEMS LIMITED

View Document

02/08/182 August 2018 CESSATION OF UCS SYSTEMS LIMITED AS A PSC

View Document

02/08/182 August 2018 CESSATION OF UCS EUROPEAN HOLDINGS LIMITED AS A PSC

View Document

02/08/182 August 2018 CESSATION OF THE REYNOLDS AND REYNOLDS COMPANY AS A PSC

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCS EUROPEAN HOLDINGS LIMITED

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCS EUROPEAN HOLDINGS LIMITED

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARLAN COOPER

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WALLACE JONES / 01/06/2014

View Document

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 SECTION 519

View Document

16/10/1316 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED KALAMAZOO - REYNOLDS LIMITED CERTIFICATE ISSUED ON 19/10/12

View Document

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED KALAMAZOO - UCS LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

10/11/0610 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/08/068 August 2006 REDUCE ISSUED CAPITAL 16/01/06

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 £ NC 27643551/43943551 16/08/04

View Document

26/08/0426 August 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 SHARES AGREEMENT OTC

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

05/02/035 February 2003 £ NC 2643551/27643551 23/

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED KALAMAZOO LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

17/01/0317 January 2003 SHARES AGREEMENT OTC

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

07/01/037 January 2003 £ NC 1000/2643551 20/12/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED INGLEBY (1460) LIMITED CERTIFICATE ISSUED ON 22/11/01

View Document

12/09/0112 September 2001 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