THE RECLAIMED FLOORING COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-13 with updates |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-13 with updates |
| 13/08/2413 August 2024 | Change of details for Mr Robert John Henry as a person with significant control on 2024-07-20 |
| 13/08/2413 August 2024 | Change of details for Mr Thomas Henry as a person with significant control on 2024-07-20 |
| 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 |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 04/10/214 October 2021 | Satisfaction of charge 073451300003 in full |
| 27/07/2127 July 2021 | Change of details for Mr Thomas Henry as a person with significant control on 2016-04-06 |
| 27/07/2127 July 2021 | Change of details for Mr Robert John Henry as a person with significant control on 2021-07-27 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
| 29/08/1729 August 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 13/08/2017 |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
| 14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 06/03/2017 |
| 18/07/1718 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073451300003 |
| 24/09/1624 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073451300002 |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
| 20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HENRY / 10/08/2016 |
| 20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY / 10/08/2016 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/07/169 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073451300001 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/09/1518 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073451300002 |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073451300001 |
| 28/08/1428 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
| 25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/10/1318 October 2013 | DIRECTOR APPOINTED MR THOMAS HENRY |
| 11/10/1311 October 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HENRY / 31/01/2012 |
| 04/10/124 October 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
| 14/05/1214 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 04/05/124 May 2012 | CURRSHO FROM 31/08/2011 TO 28/02/2011 |
| 09/11/119 November 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
| 13/08/1013 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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