Advanced company searchLink opens in new window

REFLEX INTERIORS CONSTRUCTION LIMITED

Company number 03713540

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)
03 Jun 2005 AA Total exemption small company accounts made up to 30 June 2004
01 Jun 2005 363s Return made up to 15/02/05; full list of members
14 Feb 2005 287 Registered office changed on 14/02/05 from: 15 great portland street london W1W 8QA
02 Jul 2004 AA Accounts for a small company made up to 30 June 2003
25 Feb 2004 363s Return made up to 15/02/04; full list of members
08 Sep 2003 288a New secretary appointed
08 Sep 2003 288b Secretary resigned
04 May 2003 AA Accounts for a small company made up to 30 June 2002
09 Feb 2003 363s Return made up to 15/02/03; full list of members
18 Jun 2002 AA Accounts for a small company made up to 30 June 2001
21 Feb 2002 363s Return made up to 15/02/02; full list of members
19 Mar 2001 AA Accounts for a small company made up to 30 June 2000
12 Mar 2001 363s Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
22 Jan 2001 288c Secretary's particulars changed
06 Apr 2000 363s Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 Oct 1999 287 Registered office changed on 22/10/99 from: regency house 45-49 chorley nre road bolton lancashire BL1 4QR
24 Aug 1999 88(2)R Ad 29/07/99--------- £ si 2500@1=2500 £ ic 10000/12500
24 Aug 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 Aug 1999 123 £ nc 10000/12500 29/07/99
28 May 1999 88(2)R Ad 01/03/99--------- £ si 9998@1=9998 £ ic 2/10000
28 May 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 May 1999 123 £ nc 1000/10000 01/03/99
26 May 1999 CERTNM Company name changed wellinlease LIMITED\certificate issued on 27/05/99
20 May 1999 287 Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ
18 May 1999 225 Accounting reference date extended from 29/02/00 to 30/06/00