REYNOLDS AND ROWE LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/11/2211 November 2022 Registered office address changed from Wellington House Lincoln Street St Andrews Rd Aspley, Huddersfield HD1 6RX United Kingdom to C/O Relative Accountancy Ltd Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 2022-11-11

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY REYNOLDS / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ROWE / 07/11/2018

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROWE

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY REYNOLDS

View Document

30/01/1830 January 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105888860001

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105888860002

View Document

02/03/172 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY REYNOLDS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PETER ROWE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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