About

Registered Number: 05439214
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: 17 George Street, St Helens, Merseyside, WA10 1DB

 

Reform Construction Ltd was registered on 28 April 2005 and has its registered office in Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Stenson, Donna Marie, Stenson, Noel Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENSON, Donna Marie 28 April 2005 - 1
STENSON, Noel Martin 28 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 11 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 27 January 2007
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.