REYNOLDS DESIGN AND BUILD LTD
Status | ACTIVE |
Company No. | 09453462 |
Category | Private Limited Company |
Incorporated | 23 Feb 2015 |
Age | 9 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
REYNOLDS DESIGN AND BUILD LTD is an active private limited company with number 09453462. It was incorporated 9 years, 5 months, 5 days ago, on 23 February 2015. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-17
Old address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
Old address: 46 Aldgate High Street Suite 20 London EC3N 1AL United Kingdom
New address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type dormant
Date: 15 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 08 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
Old address: C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England
New address: 46 Aldgate High Street Suite 20 London EC3N 1AL
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-06
Psc name: Mr Samuel Frank Reynolds
Documents
Cessation of a person with significant control
Date: 01 Mar 2019
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Frank Reynolds
Cessation date: 2018-02-24
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-23
Officer name: Mr Samuel Frank Reynolds
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-26
Old address: Kemp House 152-160 City Road London EC1V 2NX
New address: C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Frank Reynolds
Notification date: 2018-02-23
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Frank Reynolds
Notification date: 2018-02-23
Documents
Withdrawal of a person with significant control statement
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-15
Old address: Carvers Farmhouse Drinkhouse Road Croston Leyland PR26 9JH United Kingdom
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 25 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Some Companies
63 TRINITY ROAD,BIRMINGHAM,B6 6LW
Number: | 09700963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFAST ARNOTT HOUSE CENTRE LIMITED
FORSYTH HOUSE,BELFAST,BT2 8LA
Number: | NI609230 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 EAST AVENUE,CHEADLE,SK8 3BS
Number: | 10793658 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LORD MOIRA PARK,BALLYNAHINCH,BT24 8TF
Number: | NI610828 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
24 CORNWALL ROAD,DORSET,DT1 1RX
Number: | 04479029 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C EVANS STREET,LARBERT,FK5 4RQ
Number: | SC512165 |
Status: | ACTIVE |
Category: | Private Limited Company |