Having been setup in 1993, Reynolds of Selby Ltd have registered office in Selby. We don't know the number of employees at Reynolds of Selby Ltd. There is one director listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Richard Leslie | 31 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
MR04 - N/A | 20 February 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 01 July 2019 | |
PSC05 - N/A | 29 October 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 14 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
AR01 - Annual Return | 22 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
MR01 - N/A | 27 May 2016 | |
RESOLUTIONS - N/A | 23 May 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 May 2016 | |
SH19 - Statement of capital | 23 May 2016 | |
CAP-SS - N/A | 23 May 2016 | |
AA - Annual Accounts | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
MR04 - N/A | 11 May 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
AA - Annual Accounts | 16 June 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 04 June 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 24 January 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 22 June 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 12 September 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 04 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1996 | |
AA - Annual Accounts | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
288 - N/A | 02 October 1995 | |
363s - Annual Return | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 05 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 March 1995 | |
AA - Annual Accounts | 17 March 1995 | |
RESOLUTIONS - N/A | 25 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1994 | |
123 - Notice of increase in nominal capital | 25 November 1994 | |
395 - Particulars of a mortgage or charge | 03 November 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 31 August 1994 | |
CERTNM - Change of name certificate | 25 July 1994 | |
CERTNM - Change of name certificate | 25 July 1994 | |
363s - Annual Return | 23 June 1994 | |
288 - N/A | 23 June 1993 | |
NEWINC - New incorporation documents | 17 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2016 | Fully Satisfied |
N/A |
Legal charge | 05 May 2005 | Fully Satisfied |
N/A |
Debenture | 05 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 04 December 1995 | Fully Satisfied |
N/A |
Bulk deposit mortgage | 26 April 1995 | Fully Satisfied |
N/A |
Legal charge | 31 October 1994 | Fully Satisfied |
N/A |
Bulk deposit mortgage | 01 September 1994 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 01 September 1994 | Fully Satisfied |
N/A |
Debenture | 01 September 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 August 1994 | Fully Satisfied |
N/A |