K L REYNOLDS LIMITED

04683064
CENTENARY HOUSE PENINSULA BUSINESS PARK RYDON LANE EXETER EX2 7XE

Documents

Documents
Date Category Description Pages
13 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
12 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 12 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 12 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 10 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 10 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 address Change Sail Address Company With New Address 1 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 mortgage Registration of a charge 43 Buy now
04 Apr 2017 mortgage Registration of a charge 32 Buy now
04 Apr 2017 mortgage Registration of a charge 39 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Appointment of director (Mrs Emily Jane Beard) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Kay Lesley Reynolds Jones) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Louisa Frances Reynolds) 1 Buy now
03 Apr 2017 officers Appointment of director (Mrs Margaret Beard) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Robert Morgan Tansley Beard) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Philip Robert Beard) 2 Buy now
03 Apr 2017 officers Termination of appointment of secretary (John Paul Sweeney) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 4 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 officers Change of particulars for director (Miss Louisa Frances Reynolds) 2 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
07 Feb 2012 officers Appointment of secretary (Mr John Paul Sweeney) 1 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Gillian Howison) 1 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
11 Apr 2011 officers Appointment of director (Miss Louisa Frances Reynolds) 2 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 10 Buy now
20 Oct 2009 resolution Resolution 19 Buy now
20 Oct 2009 capital Particulars of contract relating to shares 2 Buy now
20 Oct 2009 capital Return of Allotment of shares 2 Buy now
20 Oct 2009 resolution Resolution 2 Buy now
10 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 8 Buy now
04 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 8 Buy now
12 Mar 2007 annual-return Return made up to 02/03/07; no change of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
09 Mar 2006 annual-return Return made up to 02/03/06; full list of members 3 Buy now
23 Jan 2006 accounts Annual Accounts 8 Buy now
06 Jun 2005 annual-return Return made up to 02/03/05; full list of members 3 Buy now
06 Jan 2005 accounts Annual Accounts 11 Buy now
10 Mar 2004 annual-return Return made up to 02/03/04; full list of members 6 Buy now
27 Mar 2003 capital Ad 02/03/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
27 Mar 2003 officers Director's particulars changed 1 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
05 Mar 2003 officers New director appointed 1 Buy now
05 Mar 2003 address Registered office changed on 05/03/03 from: pembroke house 7 brunswick square, bristol BS2 8PE 1 Buy now
05 Mar 2003 officers New secretary appointed 1 Buy now
02 Mar 2003 incorporation Incorporation Company 17 Buy now