Advanced company searchLink opens in new window

R. & E. PRESSWORK LIMITED

Company number 01707067

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)
28 Nov 2017 PSC04 Change of details for Mr Adam James Yeats as a person with significant control on 4 May 2017
01 Nov 2017 MR04 Satisfaction of charge 7 in full
20 Jun 2017 CH01 Director's details changed for Mr Adam James Yeats on 4 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Yolanda Natasha Louise Yeats as a director on 5 August 2016
13 Jan 2016 MR01 Registration of charge 017070670009, created on 8 January 2016
12 Jan 2016 MR01 Registration of charge 017070670008, created on 8 January 2016
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 410
02 Dec 2015 CH01 Director's details changed for Mr Adam James Yeats on 13 November 2015
03 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AP01 Appointment of Mrs Paula Daly as a director on 20 May 2015
02 Mar 2015 SH10 Particulars of variation of rights attached to shares
02 Mar 2015 SH08 Change of share class name or designation
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 AP01 Appointment of Mrs Yolanda Natasha Louise Yeats as a director on 1 December 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 410
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 410
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Aug 2013 MR04 Satisfaction of charge 6 in full
20 Mar 2013 SH03 Purchase of own shares.
05 Mar 2013 TM01 Termination of appointment of Victoria Bullock as a director
05 Mar 2013 TM02 Termination of appointment of Victoria Bullock as a secretary
27 Feb 2013 SH06 Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 410