- Company Overview for NIGEL REYNOLDS LIMITED (06552122)
- Filing history for NIGEL REYNOLDS LIMITED (06552122)
- People for NIGEL REYNOLDS LIMITED (06552122)
- Registers for NIGEL REYNOLDS LIMITED (06552122)
- More for NIGEL REYNOLDS LIMITED (06552122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
21 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
21 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
21 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
21 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
04 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
29 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
29 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jul 2013 | AD02 | Register inspection address has been changed | |
29 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Jun 2013 | CC04 | Statement of company's objects | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AP04 | Appointment of Oasis Healthcare Limited as a secretary | |
28 May 2013 | AD01 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom on 28 May 2013 | |
28 May 2013 | AP01 | Appointment of Mr Justinian Ash as a director |