- Company Overview for REPROREADY.COM LIMITED (03737218)
- Filing history for REPROREADY.COM LIMITED (03737218)
- People for REPROREADY.COM LIMITED (03737218)
- Charges for REPROREADY.COM LIMITED (03737218)
- Insolvency for REPROREADY.COM LIMITED (03737218)
- More for REPROREADY.COM LIMITED (03737218)
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
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
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 |