K L REYNOLDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Change of details for Philip Beard Holdings Limited as a person with significant control on 2022-12-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
16/03/1816 March 2018 | SAIL ADDRESS CREATED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BEARD HOLDINGS LIMITED |
16/03/1816 March 2018 | CESSATION OF KAY LESLEY REYNOLDS AS A PSC |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046830640002 |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046830640003 |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046830640001 |
03/04/173 April 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN SWEENEY |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM LLOYDS BANK CHAMBERS, HIGH STREET, CREDITON DEVON EX17 3AH |
03/04/173 April 2017 | DIRECTOR APPOINTED MRS EMILY JANE BEARD |
03/04/173 April 2017 | DIRECTOR APPOINTED MRS MARGARET BEARD |
03/04/173 April 2017 | DIRECTOR APPOINTED MR ROBERT MORGAN TANSLEY BEARD |
03/04/173 April 2017 | DIRECTOR APPOINTED MR PHILIP ROBERT BEARD |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUISA REYNOLDS |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KAY REYNOLDS JONES |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA FRANCES REYNOLDS / 05/03/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
07/02/127 February 2012 | SECRETARY APPOINTED MR JOHN PAUL SWEENEY |
06/02/126 February 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HOWISON |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | DIRECTOR APPOINTED MISS LOUISA FRANCES REYNOLDS |
18/03/1118 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | VARYING SHARE RIGHTS AND NAMES |
20/10/0920 October 2009 | 18/09/09 STATEMENT OF CAPITAL GBP 100 |
20/10/0920 October 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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