- Company Overview for MR REPRO LIMITED (01269362)
- Filing history for MR REPRO LIMITED (01269362)
- People for MR REPRO LIMITED (01269362)
- Charges for MR REPRO LIMITED (01269362)
- Registers for MR REPRO LIMITED (01269362)
- More for MR REPRO LIMITED (01269362)
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) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from Number One , Trinity 161 Old Christchurch Road Bournemouth Dorset , BH1 1JU to The Old Hall 1 Middle Street Wing Oakham Rutland LE15 8RZ on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Richard Allan Cox as a secretary on 5 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Andrea Valerie Cox as a director on 5 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Allan Cox as a director on 5 April 2018 | |
04 Apr 2018 | AUD | Auditor's resignation | |
28 Mar 2018 | AP01 | Appointment of Mr Adrian Philip Cox as a director on 21 March 2018 | |
28 Mar 2018 | AP03 | Appointment of Mr Adrian Philip Cox as a secretary on 21 March 2018 | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
03 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
31 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mrs. Andrea Valerie Cox as a director on 12 December 2014 | |
26 Sep 2014 | MR01 | Registration of charge 012693620002, created on 17 September 2014 | |
09 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
05 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
06 Jan 2013 | AAMD | Amended group of companies' accounts made up to 31 March 2012 | |
14 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2012 | TM01 | Termination of appointment of Andrea Cox as a director |