K L REYNOLDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Registered office address changed from Centenary House Peninsula Business Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2024-10-13

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Change of details for Philip Beard Holdings Limited as a person with significant control on 2022-12-09

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O FRANCIS CLARK VANTAGE POINT PYNES HILL EXETER EX2 5FD ENGLAND

View Document

16/03/1816 March 2018 SAIL ADDRESS CREATED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BEARD HOLDINGS LIMITED

View Document

16/03/1816 March 2018 CESSATION OF KAY LESLEY REYNOLDS AS A PSC

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046830640002

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046830640003

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046830640001

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SWEENEY

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM LLOYDS BANK CHAMBERS, HIGH STREET, CREDITON DEVON EX17 3AH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS EMILY JANE BEARD

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS MARGARET BEARD

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROBERT MORGAN TANSLEY BEARD

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PHILIP ROBERT BEARD

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA REYNOLDS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAY REYNOLDS JONES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA FRANCES REYNOLDS / 05/03/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY APPOINTED MR JOHN PAUL SWEENEY

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOWISON

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS LOUISA FRANCES REYNOLDS

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0920 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 100

View Document

20/10/0920 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

02/03/032 March 2003 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