REYNOLDS BOUGHTON (DEVON) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Karen Elizabeth Gallagher as a director on 2025-01-10

View Document

02/01/252 January 2025 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

23/03/1423 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1323 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/11/1227 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

04/11/114 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008845,00008736

View Document

06/07/116 July 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM GRAYCAR BUSINESS PARK BARTON TURN, BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN

View Document

13/04/1113 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008845,00008736

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MAIDSTONE

View Document

24/01/1124 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH GALLAGHER / 17/12/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR JAMES RICHARD CHESTER WALSH

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUSSELBEE

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH GALLAGHER / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE HUSSELBEE / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED BRIAN LESLIE HUSSELBEE

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED JOHN PARK

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

04/05/014 May 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

09/03/019 March 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 ALTER MEMORANDUM 23/05/00

View Document

07/04/007 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 27/01/00

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 AUDITOR'S RESIGNATION

View Document

18/01/9618 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

15/05/5715 May 1957 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