About

Registered Number: 06114608
Date of Incorporation: 19/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU

 

Founded in 2007, Reynolds Coaches Ltd are based in Norfolk, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Jeffrey John 13 September 2018 - 1
REYNOLDS, Julie Dawn 19 February 2007 06 September 2018 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Grace Esme 19 February 2007 07 February 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 February 2013
SH01 - Return of Allotment of shares 05 September 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
RESOLUTIONS - N/A 15 June 2012
SH01 - Return of Allotment of shares 15 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 March 2011
SH01 - Return of Allotment of shares 21 January 2011
RESOLUTIONS - N/A 14 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 31 March 2008
225 - Change of Accounting Reference Date 15 November 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.