- Company Overview for VIZ REFLECTIVES LIMITED (05610079)
- Filing history for VIZ REFLECTIVES LIMITED (05610079)
- People for VIZ REFLECTIVES LIMITED (05610079)
- Charges for VIZ REFLECTIVES LIMITED (05610079)
- More for VIZ REFLECTIVES LIMITED (05610079)
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) |
---|---|---|---|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
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
|
|
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 |