Established in 2001, Reynolds & Reynolds Ltd has its registered office in Birmingham, it has a status of "Active". The business has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKMAN, Robert Theron | 01 August 2002 | - | 1 |
ASHWORTH, Margaret Elizabeth | 30 November 2001 | 30 August 2002 | 1 |
BILL, Christopher Malcolm | 30 November 2001 | 30 August 2002 | 1 |
FARLEY, Michael | 30 November 2001 | 30 August 2002 | 1 |
GARRETT, Nigel | 30 November 2001 | 30 August 2002 | 1 |
WRIGHT, Fredrick Allan | 30 November 2001 | 30 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 01 October 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
CS01 - N/A | 25 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
AA - Annual Accounts | 07 August 2018 | |
PSC02 - N/A | 02 August 2018 | |
PSC07 - N/A | 02 August 2018 | |
PSC02 - N/A | 02 August 2018 | |
PSC07 - N/A | 02 August 2018 | |
PSC07 - N/A | 02 August 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 25 September 2017 | |
PSC02 - N/A | 25 September 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 13 October 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 23 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
CERTNM - Change of name certificate | 19 October 2012 | |
AR01 - Annual Return | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AUD - Auditor's letter of resignation | 05 February 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 17 September 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 29 September 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 27 October 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
MEM/ARTS - N/A | 08 February 2007 | |
CERTNM - Change of name certificate | 30 January 2007 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 10 November 2006 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 27 October 2006 | |
OC138 - Order of Court | 26 October 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 21 October 2005 | |
363s - Annual Return | 04 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2004 | |
RESOLUTIONS - N/A | 26 August 2004 | |
123 - Notice of increase in nominal capital | 26 August 2004 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 21 September 2003 | |
395 - Particulars of a mortgage or charge | 27 August 2003 | |
AA - Annual Accounts | 29 May 2003 | |
AUD - Auditor's letter of resignation | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
RESOLUTIONS - N/A | 05 February 2003 | |
SA - Shares agreement | 05 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2003 | |
123 - Notice of increase in nominal capital | 05 February 2003 | |
CERTNM - Change of name certificate | 27 January 2003 | |
SA - Shares agreement | 17 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2003 | |
RESOLUTIONS - N/A | 07 January 2003 | |
123 - Notice of increase in nominal capital | 07 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
363s - Annual Return | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
225 - Change of Accounting Reference Date | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
CERTNM - Change of name certificate | 22 November 2001 | |
NEWINC - New incorporation documents | 12 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 16 April 2007 | Fully Satisfied |
N/A |
Rent deposit agreement | 21 August 2003 | Outstanding |
N/A |
Legal charge | 20 December 2002 | Outstanding |
N/A |