Date | Description |
2024-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-01 |
insert general_emails po..@barcom.no |
2024-04-01 |
insert marketing_emails ma..@reflexlabels.co.uk |
2024-04-01 |
delete address Beehive Mill
Jersey St, Ancoats
Manchester
M4 6JG
UK |
2024-04-01 |
delete address Reflex Labels - Ossett
Smith Way,
Ossett,
WF5 9JZ,
UK |
2024-04-01 |
delete alias Reflex Group Ltd |
2024-04-01 |
insert address Unit 6,7 Forest Industrial Park
Pit Lane, Ketton
PE9 3FL |
2024-04-01 |
insert contact_pages_linkeddomain barcom.no |
2024-04-01 |
insert email ma..@reflexlabels.co.uk |
2024-04-01 |
insert email po..@barcom.no |
2024-04-01 |
insert phone 67 97 83 20 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES |
2023-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-09-05 |
delete about_pages_linkeddomain twitter.com |
2023-09-05 |
delete career_pages_linkeddomain twitter.com |
2023-09-05 |
delete casestudy_pages_linkeddomain twitter.com |
2023-09-05 |
delete contact_pages_linkeddomain twitter.com |
2023-09-05 |
delete index_pages_linkeddomain twitter.com |
2023-09-05 |
delete product_pages_linkeddomain twitter.com |
2023-09-05 |
delete terms_pages_linkeddomain twitter.com |
2023-06-29 |
insert alias Reflex Group Ltd |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-06 |
insert general_emails en..@resealit.com |
2023-02-06 |
insert address Kapplöpningsgatan 14
252 30 Helsingborg
Sweden |
2023-02-06 |
insert contact_pages_linkeddomain resealit.com |
2023-02-06 |
insert email en..@resealit.com |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2023-01-05 |
insert general_emails in..@reflexetikett.no |
2023-01-05 |
delete email ji..@reflexlabels.com |
2023-01-05 |
insert address Elgfaret 55
2335 STANGE
Norway |
2023-01-05 |
insert contact_pages_linkeddomain reflexetikett.no |
2023-01-05 |
insert contact_pages_linkeddomain reflexlabels.com.au |
2023-01-05 |
insert email en..@reflexlabels.com |
2023-01-05 |
insert email in..@reflexetikett.no |
2023-01-05 |
insert phone + 47 61 02 00 20 |
2022-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-11-01 |
insert email ji..@reflexlabels.com |
2022-11-01 |
insert phone +61 3 9357 5227 |
2022-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE REFLEX GROUP LTD / 20/09/2022 |
2022-08-27 |
insert address Unit 20 Momentum Place,
Bamber Bridge,
Preston,
PR5 6EF |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-07 |
update num_mort_charges 18 => 19 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-07 |
update num_mort_outstanding 4 => 0 |
2020-05-07 |
update num_mort_satisfied 14 => 18 |
2020-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170019 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085170014 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085170015 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085170017 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085170018 |
2020-01-20 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY DAVID JONES |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SAMUEL YOUNG / 10/01/2020 |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MR GARY ADRIAN TOMLIN |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND SAMUEL YOUNG |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM SINCLAIR |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TURNER |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-04-07 |
update num_mort_outstanding 5 => 4 |
2019-04-07 |
update num_mort_satisfied 13 => 14 |
2019-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085170016 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-11-30 |
2019-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2018-12-31 |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-03-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-23 |
update statutory_documents 12/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-04-07 |
update num_mort_charges 17 => 18 |
2015-04-07 |
update num_mort_outstanding 4 => 5 |
2015-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170018 |
2015-02-07 |
update num_mort_charges 14 => 17 |
2015-02-07 |
update num_mort_outstanding 1 => 4 |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-09 |
2015-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170017 |
2015-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170016 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2015-01-07 |
update num_mort_charges 13 => 14 |
2015-01-07 |
update num_mort_outstanding 3 => 1 |
2015-01-07 |
update num_mort_satisfied 10 => 13 |
2015-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170015 |
2014-12-12 |
update statutory_documents APPROVAL OF CHARGES 26/11/2014 |
2014-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085170014 |
2014-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-14 |
update statutory_documents 13/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-25 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update num_mort_charges 12 => 13 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update num_mort_partsatisfied 2 => 0 |
2013-06-21 |
update num_mort_satisfied 8 => 10 |
2013-02-23 |
update statutory_documents 13/01/13 FULL LIST |
2012-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2012-06-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-06-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2012-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-01-17 |
update statutory_documents 13/01/12 FULL LIST |
2011-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-01-13 |
update statutory_documents 13/01/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 13/01/2011 |
2010-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9 |
2010-02-04 |
update statutory_documents 28/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KENDALL / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MITCHELL / 04/02/2010 |
2010-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 04/02/2010 |
2009-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
UNIT 1
BLACKBURN INDUSTRIAL ESTATE
ENTERPRISE WAY SHERBURN IN ELMET
NORTH YORKSHIRE LS25 6NA |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-05 |
update statutory_documents COMPANY NAME CHANGED
REFLEX LABELS MANSFIELD LTD
CERTIFICATE ISSUED ON 05/03/07 |
2007-02-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents COMPANY NAME CHANGED
LABEL VISION LIMITED
CERTIFICATE ISSUED ON 14/10/05 |
2005-10-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 |
2005-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
VISION HOUSE
HAMILTON WAY
MANSFIELD
NOTTINGHAMSHIRE NG18 5BU |
2005-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED |
2005-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/01 |
2002-01-03 |
update statutory_documents £ NC 1000000/2000000
21/1 |
2001-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/00 |
2000-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents £ NC 500000/1000000
14/0 |
1999-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
CLOSE HOUSE
DALTON
NEWCASTLE UPON TYNE
NE18 0AA |
1999-04-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/99 FROM:
REDDINGS APPLEGARTH
OAKRIDGE LANE
SIDCOT WINSCOMBE
AVON BS25 1LZ |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents SECRETARY RESIGNED |
1999-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |