Advanced company searchLink opens in new window

REFORM FIRE LTD

Company number 07420057

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)
12 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr David Charles Candler on 31 August 2015
03 Sep 2015 AD01 Registered office address changed from Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS England to Office 6, Town Hall 86 Watling Street East Towcester Northamptonshire NN12 6BS on 3 September 2015
21 Aug 2015 AD01 Registered office address changed from The Olde Bakehouse Watling Street East Towcester Northamptonshire NN12 6DB to Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS on 21 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Mar 2013 AD01 Registered office address changed from 78 Corn Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8JR on 19 March 2013
04 Feb 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from Hws First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes Bucks MK2 2NG United Kingdom on 30 January 2013
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 May 2012 AP01 Appointment of Mrs Tina Margaret Candler as a director
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 78 Corn Hill Two Mile Ash Milton Keynes MK8 8JR United Kingdom on 28 January 2011
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted