About

Registered Number: 04286244
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1200 Bristol Road South, Northfield, Birmingham, West Midlands, B31 2RW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.