THE RECLAIMED FLOORING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Robert John Henry as a person with significant control on 2024-07-20

View Document

13/08/2413 August 2024 Change of details for Mr Thomas Henry as a person with significant control on 2024-07-20

View Document

20/07/2420 July 2024 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Unit 6B Battersea Road Heaton Mersey Stockport SK4 3EA on 2024-07-20

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Satisfaction of charge 073451300003 in full

View Document

27/07/2127 July 2021 Change of details for Mr Thomas Henry as a person with significant control on 2016-04-06

View Document

27/07/2127 July 2021 Change of details for Mr Robert John Henry as a person with significant control on 2021-07-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 13/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 06/03/2017

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073451300003

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073451300002

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HENRY / 10/08/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 10/08/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/07/169 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073451300001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073451300002

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073451300001

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR THOMAS HENRY

View Document

11/10/1311 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HENRY / 31/01/2012

View Document

04/10/124 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/05/124 May 2012 CURRSHO FROM 31/08/2011 TO 28/02/2011

View Document

09/11/119 November 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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