Advanced company searchLink opens in new window

REPROREADY.COM LIMITED

Company number 03737218

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)
27 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 TM01 Termination of appointment of Peter Dawson as a director
29 Jun 2011 TM01 Termination of appointment of Philip Broadbery as a director
29 Jun 2011 TM01 Termination of appointment of Stephen Babb as a director
07 Jun 2011 TM01 Termination of appointment of Deborah Macbean as a director
18 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr David Smith on 16 May 2011
16 May 2011 SH06 Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 648
16 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2011 SH03 Purchase of own shares.
06 Apr 2011 TM01 Termination of appointment of John Vause as a director
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
03 Dec 2010 AP01 Appointment of Mr Peter Dawson as a director
02 Dec 2010 AP01 Appointment of Mr Stephen George Babb as a director
18 Nov 2010 AD01 Registered office address changed from , C/O C/O Birkett Long Llp, PO Box Ref: Djc, Essex House 42 Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom on 18 November 2010