Advanced company searchLink opens in new window

REFLECTIONS WINDOWS LIMITED

Company number 05061326

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)
10 Mar 2009 363a Return made up to 02/03/09; full list of members
08 Jan 2009 363a Return made up to 02/03/08; full list of members
08 Jan 2009 288c Director's change of particulars / nicholas hewson / 02/03/2008
08 Jan 2009 288c Secretary's change of particulars / cheryl hewson / 02/03/2008
05 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006
10 Apr 2007 363a Return made up to 02/03/07; full list of members
16 Oct 2006 363a Return made up to 02/03/06; full list of members
29 Dec 2005 288c Director's particulars changed
29 Dec 2005 288c Secretary's particulars changed
29 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005
01 Dec 2005 287 Registered office changed on 01/12/05 from: unit 1 farlesthorpe road alford lincolnshire LN13 9PS
24 Oct 2005 288b Director resigned
21 Apr 2005 363s Return made up to 02/03/05; full list of members
21 Jun 2004 288a New director appointed
21 Jun 2004 288a New director appointed
21 Jun 2004 287 Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA
21 Jun 2004 88(2)R Ad 10/06/04--------- £ si 998@1=998 £ ic 2/1000
21 Jun 2004 225 Accounting reference date extended from 31/03/05 to 30/06/05
05 Apr 2004 88(2)R Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2
18 Mar 2004 288a New director appointed
10 Mar 2004 288b Secretary resigned
10 Mar 2004 288b Director resigned
10 Mar 2004 287 Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS
10 Mar 2004 288a New secretary appointed