About

Registered Number: 05939569
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit B New Works New Line, Greengates, Bradford, West Yorkshire, BD10 9AP

 

Established in 2006, Reforma (Automotive) Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 11 September 2018
PSC04 - N/A 11 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 September 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 20 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
CERTNM - Change of name certificate 14 June 2012
CONNOT - N/A 14 June 2012
RESOLUTIONS - N/A 31 May 2012
RESOLUTIONS - N/A 11 May 2012
CONNOT - N/A 11 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 09 March 2007
395 - Particulars of a mortgage or charge 21 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.