- Company Overview for R. & E. PRESSWORK LIMITED (01707067)
- Filing history for R. & E. PRESSWORK LIMITED (01707067)
- People for R. & E. PRESSWORK LIMITED (01707067)
- Charges for R. & E. PRESSWORK LIMITED (01707067)
- More for R. & E. PRESSWORK LIMITED (01707067)
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
|
|
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
|
|
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
|
|
15 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
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
|