REYNOLDS DESIGN AND BUILD LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Registered office address changed from 46 Aldgate High Street Suite 20 London EC3N 1AL United Kingdom to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2022-05-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O OLIVER PHILLIPS 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL FRANK REYNOLDS / 06/03/2019

View Document

01/03/191 March 2019 CESSATION OF SAMUEL FRANK REYNOLDS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FRANK REYNOLDS / 23/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FRANK REYNOLDS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FRANK REYNOLDS

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM CARVERS FARMHOUSE DRINKHOUSE ROAD CROSTON LEYLAND PR26 9JH UNITED KINGDOM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information