REFORM FLOORING LTD
Status | ACTIVE |
Company No. | 06638066 |
Category | Private Limited Company |
Incorporated | 04 Jul 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
REFORM FLOORING LTD is an active private limited company with number 06638066. It was incorporated 15 years, 9 months, 24 days ago, on 04 July 2008. The company address is Unit 17 Shepherds Business Park Norwich Road Unit 17 Shepherds Business Park Norwich Road, Norwich, NR9 5SG, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Change to a person with significant control
Date: 19 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stefano D'eposito
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change account reference date company current shortened
Date: 20 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefano D'esposito
Change date: 2014-11-11
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Eglen
Change date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-12
Officer name: Stefano D'eposito
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Miscellaneous
Date: 03 Jan 2013
Category: Miscellaneous
Type: MISC
Description: Ammending 288A for robin eglen dob
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Naylor
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Mr Colin Naylor
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Eglen
Change date: 2010-07-04
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefano D'eposito
Change date: 2010-07-04
Documents
Change registered office address company with date old address
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-28
Old address: Unit 17 Shepherds Busniess Park Norwich Road Lenwade Norwich Norfolk NR9 5SQ
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 11 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 04/07/08\gbp si 30@1=30\gbp ic 1/31\
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stefano d'eposito / 01/04/2009
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from glaben farm barn thornage road letheringsett holt norfolk NR25 7JE
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stefano d'eposito
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr robin eglen
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin john naylor
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)
EGALE 1,WATFORD,WD17 1DL
Number: | 01783168 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 MONTGOMERY STREET,MIDLOTHIAN,EH7 5JA
Number: | SC230155 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTIC MOULDING CORPORATION LTD
SUITE 174,BATH,BA1 2FJ
Number: | 09989759 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR 201 HIGH ST,STOKE ON TRENT,ST6 5EG
Number: | 10723184 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BROWNING ROAD,HARPENDEN,AL5 4TR
Number: | 09154979 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GARNETT STREET,BRADFORD,BD3 9HB
Number: | 09014112 |
Status: | ACTIVE |
Category: | Private Limited Company |