Advanced company searchLink opens in new window

REACH PRINTING SERVICES (OLDHAM) LIMITED

Company number 02177980

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)
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Jun 2016 AA Full accounts made up to 27 December 2015
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000,002
10 Jun 2015 AA Full accounts made up to 28 December 2014
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000,002
05 Jan 2015 TM01 Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014
09 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
29 Sep 2014 AA Full accounts made up to 29 December 2013
09 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into deed of assignment 28/03/2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20,000,002
02 Oct 2013 AA Full accounts made up to 30 December 2012
30 May 2013 CH01 Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013
17 May 2013 AP01 Appointment of Mr Mark Thomas Hollinshead as a director
17 May 2013 AP01 Appointment of Mr Simon Richard Fox as a director
17 May 2013 TM01 Termination of appointment of Philip Brown as a director
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 1 January 2012
15 Jun 2012 TM01 Termination of appointment of Sylvia Bailey as a director
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 2 January 2011
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Sylvia Bailey on 1 October 2009
05 Apr 2011 CH01 Director's details changed for Mr Paul Andrew Vickers on 1 October 2009
05 Apr 2011 CH01 Director's details changed for Philip Brown on 1 October 2009
05 Apr 2011 CH01 Director's details changed for Vijay Lakhman Vaghela on 1 October 2009