Advanced company searchLink opens in new window

REXAM BOOK PRINTING LIMITED

Company number 00067822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,084,507
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014
07 Aug 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,084,507
03 Oct 2013 AP01 Appointment of Mr Christopher James Drummond as a director
03 Oct 2013 TM01 Termination of appointment of Stuart Bull as a director
20 Jun 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
27 Jun 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
24 Nov 2010 CC04 Statement of company's objects
24 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amending articles 12/11/2010
21 Jun 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
14 May 2010 CH04 Secretary's details changed for B-R Secretariat Limited on 11 May 2010
18 Jun 2009 AA Full accounts made up to 31 December 2008
05 Jun 2009 288a Director appointed david william gibson
05 Jun 2009 288a Director appointed stuart alan bull
05 Jun 2009 288b Appointment terminated director rexam uk holdings LIMITED
05 Jun 2009 288b Appointment terminated director berkeley nominees LTD
12 May 2009 363a Return made up to 11/05/09; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
13 May 2008 363a Return made up to 11/05/08; full list of members