- Company Overview for REFLEX RACING G.B. LIMITED (05335615)
- Filing history for REFLEX RACING G.B. LIMITED (05335615)
- People for REFLEX RACING G.B. LIMITED (05335615)
- Charges for REFLEX RACING G.B. LIMITED (05335615)
- More for REFLEX RACING G.B. LIMITED (05335615)
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) |
---|---|---|---|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mr Derek Edward George Holden on 18 January 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
11 Feb 2009 | 363a | Return made up to 18/01/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
27 Mar 2007 | 363s |
Return made up to 18/01/07; full list of members
|
|
23 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: i b c suite 5 brogdale horticultural trust brogdale road faversham kent ME13 8XZ | |
08 Feb 2006 | 363s | Return made up to 18/01/06; full list of members | |
15 Jun 2005 | CERTNM | Company name changed trade ventures LTD\certificate issued on 15/06/05 | |
24 Feb 2005 | 88(2)R | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 | |
11 Feb 2005 | 287 | Registered office changed on 11/02/05 from: suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ | |
11 Feb 2005 | 288a | New secretary appointed | |
11 Feb 2005 | 288a | New director appointed | |
02 Feb 2005 | 287 | Registered office changed on 02/02/05 from: 39A leicester road salford manchester M7 4AS |