W REYNOLDS & SONS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Notification of William George Reynolds as a person with significant control on 2025-07-08

View Document

22/07/2422 July 2024 Director's details changed for William George Reynolds on 2024-07-05

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

22/07/2422 July 2024 Termination of appointment of Janet Reynolds as a director on 2024-01-15

View Document

22/07/2422 July 2024 Director's details changed for Mr William Michael Reynolds on 2024-07-05

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

10/08/2310 August 2023 Withdrawal of a person with significant control statement on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Claire Julia Chandler as a person with significant control on 2022-10-07

View Document

10/08/2310 August 2023 Notification of William Michael Reynolds as a person with significant control on 2022-10-07

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NR1 1NY

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET REYNOLDS / 30/06/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE REYNOLDS / 30/06/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: CEDAR HOUSE WHITE HART STREET AYLSHAM NORFOLK NR11 6HG

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

01/04/041 April 2004 ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED W REYNOLDS & SON LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/03/044 March 2004 S80A AUTH TO ALLOT SEC 26/02/04

View Document

26/02/0426 February 2004 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