REFLEC PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

10/02/2210 February 2022 Consolidation of shares on 2022-01-21

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 CO BUSINESS 22/05/2020

View Document

18/06/2018 June 2020 ADOPT ARTICLES 22/05/2020

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KINDER

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KINDER

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR MICHAEL DONNAN

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES 23/06/17 TREASURY CAPITAL GBP 50000

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN COPE

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR JOHN RUSSELL KINDER

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COPE

View Document

24/08/1524 August 2015 01/08/15 BULK LIST

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030772460006

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

18/08/1418 August 2014 01/08/14 BULK LIST

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

12/08/1312 August 2013 28/07/13 BULK LIST

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MARTIN JOHN COPE

View Document

20/08/1220 August 2012 28/07/12 BULK LIST

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

22/05/1222 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

23/08/1123 August 2011 28/07/11 BULK LIST

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SAGAR

View Document

26/10/1026 October 2010 OFFICE BUSINESS 30/06/2010

View Document

23/09/1023 September 2010 ARTICLES OF ASSOCIATION

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HOLDCROFT / 03/09/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN COPE / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN FREDERICK SAGAR / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL KINDER / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ROBINSON / 03/09/2010

View Document

03/09/103 September 2010 28/07/10 BULK LIST

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON JAMES

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0918 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MARTIN JOHN COPE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY IAIN LEIGHTON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS MACPHERSON

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN PROUD

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HEARLEY

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED TIMOTHY MARK ROBINSON

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JASON CHRISTOPHER JAMES

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ANGUS JOHN TINLEY MACPHERSON LOGGED FORM

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 04/09/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ANGUS JOHN TILNEY MACPHERSON

View Document

28/02/0828 February 2008 GBP NC 600000/1200000 04/09/2007

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/077 November 2007 REDUCTION OF SHARE PREMIUM

View Document

01/11/071 November 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

15/09/0715 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0723 May 2007 CONSO 09/05/07

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

04/10/034 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 07/07/03; CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

27/09/0127 September 2001 RED I/C RED SHA PREMIUM ACCOUNT £ IC 1883387/ 424699

View Document

04/09/014 September 2001 £ NC 2680000/2805000 05/0

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/07/01; CHANGE OF MEMBERS

View Document

26/07/0126 July 2001 REDUCE ISSUED CAPITAL 11/07/01

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 07/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 12/03/99

View Document

28/04/9928 April 1999 SUB DIV SHARES 12/03/99

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 S-DIV 15/03/99

View Document

29/03/9929 March 1999 S-DIV 12/03/99

View Document

29/03/9929 March 1999 £ NC 2250000/2680000 12/03/99

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 07/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9811 September 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

27/05/9827 May 1998 £ NC 700000/2250000 06/0

View Document

27/05/9827 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 06/05/98

View Document

27/05/9827 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/98

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT C MILLBROOK BUSINESS CENTRE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9YJ

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 SHARES AGREEMENT OTC

View Document

11/08/9711 August 1997 £ NC 450000/700000 01/08/97

View Document

11/08/9711 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

11/08/9711 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RE-ELECT AS DIR & AUD 01/08/97

View Document

11/08/9711 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 07/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/07/9711 July 1997 PROSPECTUS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 ALTER MEM AND ARTS 17/01/97

View Document

03/01/973 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

03/01/973 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/96

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 SHARES AGREEMENT OTC

View Document

29/05/9629 May 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/05/9628 May 1996 APPLICATION COMMENCE BUSINESS

View Document

07/05/967 May 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

07/05/967 May 1996 ADOPT MEM AND ARTS 15/04/96

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

02/05/962 May 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/04/96

View Document

25/04/9625 April 1996 PROSPECTUS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SUB DIV 50000 16/04/96

View Document

23/04/9623 April 1996 £ NC 50000/450000 16/04/96

View Document

23/04/9623 April 1996 S-DIV 16/04/96

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 16/04/96

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 16/04/96

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 COMPANY NAME CHANGED CALDERVILLE PLC CERTIFICATE ISSUED ON 11/03/96

View Document

07/07/957 July 1995 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