Advanced company searchLink opens in new window

REYNOLDS & STEIN COMPANY LTD.

Company number 11150103

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)
26 Apr 2024 AD01 Registered office address changed from 118 Kings Road Brentwood Essex CM14 4EA United Kingdom to Unit 5 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ on 26 April 2024
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 AA01 Current accounting period shortened from 30 January 2023 to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 30 January 2022
27 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF England to 118 Kings Road Brentwood Essex CM14 4EA on 16 September 2021
28 Jun 2021 AA Micro company accounts made up to 30 January 2021
27 Apr 2021 AA Micro company accounts made up to 30 January 2020
14 Apr 2021 AD01 Registered office address changed from Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF on 14 April 2021
17 Mar 2021 AD01 Registered office address changed from 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF England to Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 17 March 2021
27 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
03 Dec 2020 AP03 Appointment of Mr Geoff Livesey as a secretary on 1 November 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-25
27 Aug 2019 PSC04 Change of details for Mr Ben Reynolds as a person with significant control on 25 August 2019
27 Aug 2019 AD01 Registered office address changed from Reynolds Motor Group Arterial Road Basildon SS14 3AU United Kingdom to 42 Ness Road Shoeburyness Southend-on-Sea SS3 9DF on 27 August 2019
07 May 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted