REFLECTIONS WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Secretary's details changed for Miss Rebecca Louise Meredith on 2024-08-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Change of details for Mr Benjamin Joseph Hewson as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Secretary's details changed for Miss Rebecca Louise Meredith on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Benjamin Joseph Hewson on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

15/03/2315 March 2023 Change of details for Benjamin Jospeh Hewson as a person with significant control on 2023-03-15

View Document

19/01/2319 January 2023 Termination of appointment of Nicholas Colin Hewson as a director on 2022-12-31

View Document

19/01/2319 January 2023 Appointment of Mr Benjamin Joseph Hewson as a director on 2022-12-31

View Document

19/01/2319 January 2023 Appointment of Miss Rebecca Louise Meredith as a secretary on 2023-01-01

View Document

19/01/2319 January 2023 Termination of appointment of Cheryl Fay Hewson as a secretary on 2022-12-31

View Document

16/01/2316 January 2023 Cessation of Cheryl Fay Hewson as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Cessation of Nicholas Colin Hewson as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Notification of Benjamin Jospeh Hewson as a person with significant control on 2022-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

04/12/204 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

13/11/1913 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

16/11/1816 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/11/176 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERYL FAY HEWSON / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN HEWSON / 06/10/2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL FAY HEWSON / 03/02/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN HEWSON / 03/02/2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNITS 1 & 2 VALE ROAD INDUSTRIAL ESTATE SPILSBY LINCOLNSHIRE PE23 5HE

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLIN HEWSON / 02/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES PLANT / 02/03/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL HEWSON / 02/03/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEWSON / 02/03/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: UNIT 1 FARLESTHORPE ROAD ALFORD LINCOLNSHIRE LN13 9PS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: AMBER HOUSE WINDMILL LANE ALFORD LINCOLNSHIRE LN13 9AA

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 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