Advanced company searchLink opens in new window

VIZ REFLECTIVES LIMITED

Company number 05610079

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)
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
23 Sep 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
23 Sep 2013 CH03 Secretary's details changed for Kim Andrea Rowbottom on 14 August 2013
23 Sep 2013 CH01 Director's details changed for Nicholas Rowbottom on 14 August 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
05 Nov 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AD01 Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jun 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
19 Jun 2010 AD01 Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
02 Apr 2010 CH01 Director's details changed for Nicholas Rowbottom on 14 November 2009
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 AA01 Previous accounting period shortened from 31 March 2010 to 31 July 2009
08 Sep 2009 CERTNM Company name changed brands international LIMITED\certificate issued on 10/09/09
10 Feb 2009 363a Return made up to 29/01/09; full list of members