KJ REYNOLDS (SOMERSET) LIMITED

05066363
2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
15 May 2024 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 6 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2021 accounts Annual Accounts 8 Buy now
07 Jul 2020 accounts Annual Accounts 7 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2018 accounts Annual Accounts 7 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 officers Change of particulars for director (Mr Kevin John Reynolds) 2 Buy now
08 Mar 2018 officers Change of particulars for director (Mrs Jane Ann Reynolds) 2 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
22 Mar 2013 officers Change of particulars for secretary (Jane Ann Reynolds) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Jane Ann Reynolds) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Kevin John Reynolds) 2 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 annual-return Annual Return 14 Buy now
11 Dec 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 annual-return Return made up to 08/03/09; full list of members 10 Buy now
30 Sep 2008 accounts Annual Accounts 8 Buy now
22 Jul 2008 annual-return Return made up to 08/03/08; no change of members 7 Buy now
12 Dec 2007 accounts Annual Accounts 8 Buy now
13 Apr 2007 annual-return Return made up to 08/03/07; full list of members 7 Buy now
12 Jun 2006 accounts Annual Accounts 8 Buy now
30 Mar 2006 annual-return Return made up to 08/03/06; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 2 Buy now
08 Dec 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
16 Mar 2005 annual-return Return made up to 08/03/05; full list of members 8 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 mortgage Particulars of mortgage/charge 11 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
08 Apr 2004 officers New secretary appointed;new director appointed 1 Buy now
08 Apr 2004 officers New director appointed 1 Buy now
08 Mar 2004 incorporation Incorporation Company 16 Buy now