Based in Binstead, Reynolds & Read Ltd was registered on 14 December 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Farrer, Carina Louise, Simpkins, Janine, Reynolds, Geoffrey William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Geoffrey William | 14 December 1999 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRER, Carina Louise | 01 August 2007 | 08 July 2011 | 1 |
SIMPKINS, Janine | 14 December 1999 | 08 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 September 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 04 February 2019 | |
PSC07 - N/A | 04 February 2019 | |
PSC07 - N/A | 04 February 2019 | |
CS01 - N/A | 17 January 2019 | |
PSC02 - N/A | 04 December 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AD01 - Change of registered office address | 08 January 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
CS01 - N/A | 05 January 2017 | |
CH01 - Change of particulars for director | 18 February 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 05 January 2015 | |
CH01 - Change of particulars for director | 05 January 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
TM02 - Termination of appointment of secretary | 17 August 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 08 January 2008 | |
169 - Return by a company purchasing its own shares | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
AA - Annual Accounts | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 25 March 2007 | |
363a - Annual Return | 08 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 18 November 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 26 September 2002 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
395 - Particulars of a mortgage or charge | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
363s - Annual Return | 15 January 2001 | |
225 - Change of Accounting Reference Date | 20 October 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
NEWINC - New incorporation documents | 14 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2007 | Outstanding |
N/A |
Mortgage deed | 23 February 2001 | Outstanding |
N/A |
Debenture | 22 January 2001 | Outstanding |
N/A |
Debenture | 12 January 2001 | Outstanding |
N/A |