REYNOLDS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 065051310001 in full

View Document

23/12/2423 December 2024 Registration of charge 065051310003, created on 2024-12-18

View Document

18/12/2418 December 2024 Registration of charge 065051310002, created on 2024-12-18

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 20 Plant Lane Long Eaton Nottingham Nottinghamshire NG10 3BJ to 80 Parkside Avenue Long Eaton Nottingham NG10 4AJ on 2023-10-31

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065051310001

View Document

27/04/1927 April 2019 RETROSPECTIVE APPROVAL IS GIVEN TO CONFIRM ALL SHARE ISSUES, ALLOTMENTS AND RE-CLASSIFICATIONS MADE BY DIRECTORS SINCE 15/02/2008 MEET WITH FULL CONSENT OF MEMBERS 01/04/2019

View Document

09/04/199 April 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS NATALIE MARIE REYNOLDS

View Document

15/09/1615 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL REYNOLDS / 18/05/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 11 PENNINE CLOSE LONG EATON NOTTINGHAM NG10 4JT UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL REYNOLDS / 15/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALIE MARIE REYNOLDS / 15/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL REYNOLDS / 15/02/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 11 PENNINE CLOSE, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 5JT

View Document

01/03/081 March 2008 SECRETARY APPOINTED NATALIE MARIE REYNOLDS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED STEVEN MICHAEL REYNOLDS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/02/0815 February 2008 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