REYNOLDS AND WHATLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

21/03/2521 March 2025 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Registration of charge 012012790006, created on 2024-04-22

View Document

19/04/2419 April 2024 Registration of charge 012012790005, created on 2024-04-15

View Document

17/04/2417 April 2024 Change of details for Rotamec Holdings Limited as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Appointment of Mr Simon James Brooks as a director on 2024-04-15

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

17/04/2417 April 2024 Cessation of Duncan Stephen Moore as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Registered office address changed from 17 Northern Court Nottingham NG6 0BJ to Unit 4 Labourham Farm Draycott Road Cheddar BS27 3RP on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Denise Angela Dale as a secretary on 2024-04-15

View Document

17/04/2417 April 2024 Termination of appointment of Duncan Stephen Moore as a director on 2024-04-15

View Document

17/04/2417 April 2024 Termination of appointment of Denise Angela Dale as a director on 2024-04-15

View Document

17/04/2417 April 2024 Cessation of Denise Angela Dale as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Notification of Rotamec Holdings Limited as a person with significant control on 2024-04-15

View Document

24/01/2424 January 2024 Satisfaction of charge 4 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 3 in full

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Duncan Stephen Moore as a person with significant control on 2016-04-06

View Document

22/05/2322 May 2023 Change of details for Mrs Denise Angela Dale as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN MOORE / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANGELA DALE / 21/06/2018

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANGELA DALE / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS DENISE ANGELA DALE / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN MOORE / 21/06/2018

View Document

22/11/1722 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM NORTHERN COURT VERNON ROAD BASFORD NOTTINGHAM NG6 0BJ

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Registered office address changed from , Northern Court, Vernon Road, Basford, Nottingham, NG6 0BJ to Unit 4 Labourham Farm Draycott Road Cheddar BS27 3RP on 2014-09-04

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/08/1231 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 £ IC 16511/10348 03/11/92 £ SR 6163@1=6163

View Document

11/01/9311 January 1993 RE AG MAX 6163 SHS 03/11/92

View Document

11/01/9311 January 1993 ADOPT MEM AND ARTS 03/11/92

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/09/9224 September 1992 S386 DISP APP AUDS 02/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 DISPENSE AGM & ACCTS 25/10/90

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/09/8627 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

21/04/8621 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

21/04/8621 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/02/7524 February 1975 CERTIFICATE OF INCORPORATION

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