REFORMATION LIMITED



Company Documents

DateDescription
14/03/2414 March 2024 NewDirector's details changed for Mr Thomas Jeffrey Wright on 2024-03-02

View Document

14/03/2414 March 2024 NewDirector's details changed for Mrs Susan Jennifer Sloane on 2024-03-02

View Document

14/03/2414 March 2024 NewDirector's details changed for Gerrard Edward Sloane on 2024-03-02

View Document

14/03/2414 March 2024 NewSecretary's details changed for Susan Jennifer Sloane on 2023-03-02

View Document

14/03/2414 March 2024 NewSecretary's details changed for Susan Jennifer Sloane on 2024-03-02

View Document

14/03/2414 March 2024 NewConfirmation statement made on 2024-03-02 with updates

View Document

14/03/2414 March 2024 NewChange of details for Mr Edward Todd Sloane as a person with significant control on 2024-03-02

View Document

13/03/2413 March 2024 NewRegister inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 7 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
05/04/225 April 2022 Confirmation statement made on 2022-03-02 with updates

View Document

18/10/2118 October 2021 Appointment of Mr Thomas Jeffrey Wright as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
25/10/1825 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM UNIT 9 BARTON MARINA BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8AS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD EDWARD SLOANE / 20/04/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER SLOANE / 20/04/2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER SLOANE / 20/04/2015

View Document

29/10/1429 October 2014 SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS

View Document

29/10/1429 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM UNIT 9 BARTON MARINA BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8DZ

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM CROFT HOUSE MAIN STREET, TATENHILL BURTON ON TRENT STAFFORDSHIRE DE13 9SD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
18/12/1218 December 2012 ALTER ARTICLES 27/06/2012

View Document

18/12/1218 December 2012 27/06/12 STATEMENT OF CAPITAL GBP 256100

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR EDWARD TODD SLOANE

View Document

13/11/1213 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER SLOANE / 24/09/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD EDWARD SLOANE / 24/09/2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER SLOANE / 24/09/2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY PEARSON

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/01/1114 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1025 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN SLOANE / 03/09/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

11/03/0711 March 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

11/03/0711 March 2007 £ NC 100000/120000 28/02

View Document

11/03/0711 March 2007 � NC 100000/120000 28/02/07 150 ORDINARY SHARES 28/02/07 AUTH ALLOT OF SECURITY 28/02/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 THIRD PARTY CHARGE 23/03/04

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/10/99

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CROFT HOUSE MAIN STREET, TATENHILL BURTON -ON-TRENT STAFFORDSHIRE DE13 9SD

View Document

20/10/9820 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 £ NC 1000/100000 18/10/94

View Document

30/11/9430 November 1994 ALTER MEM AND ARTS 18/10/94

View Document

30/11/9430 November 1994 NC INC ALREADY ADJUSTED 18/10/94

View Document

30/11/9430 November 1994 ALTER MEM AND ARTS 18/10/94 NC INC ALREADY ADJUSTED 18/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: WELLINGTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2AP

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: G OFFICE CHANGED 27/03/91 WELLINGTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2AP

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 SECRETARY RESIGNED

View Document

24/10/8924 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company