Advanced company searchLink opens in new window

NIGEL REYNOLDS LIMITED

Company number 06552122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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