About

Registered Number: 04415594
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Established in 2002, Reynolds Commercial Body Repairs Ltd have registered office in Poole, Dorset. Reynolds, Paul Alan, Bonello, Joseph Gavin, Cms Professional Limited, Reynolds, Corinne are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Paul Alan 12 April 2002 - 1
REYNOLDS, Corinne 12 April 2002 05 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BONELLO, Joseph Gavin 12 April 2002 06 April 2005 1
CMS PROFESSIONAL LIMITED 06 April 2005 31 January 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 May 2020
MA - Memorandum and Articles 11 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2020
SH08 - Notice of name or other designation of class of shares 11 May 2020
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
CS01 - N/A 04 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2020
SH08 - Notice of name or other designation of class of shares 22 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
225 - Change of Accounting Reference Date 18 February 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.