REACH PRINTING SERVICES (WATFORD) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 ENTER INTO DEED OF ASSIGNMENT 28/03/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HOLLINSHEAD / 24/05/2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAILEY

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 16/12/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/09/2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY LAKHMAN VAGHELA / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BAILEY / 01/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PHILIP BROWN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PAUL ANDREW VICKERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SYLVIA BAILEY

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0715 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED MIRROR COLOUR PRINT (WATFORD) LI MITED CERTIFICATE ISSUED ON 16/11/04

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/022 June 2002 � NC 50000/40050000 21/05/02

View Document

02/06/022 June 2002 NC INC ALREADY ADJUSTED 21/05/02

View Document

02/06/022 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/99

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 P O BOX 160 THE MIRROR BUILDING HOLBORN CIRCUS LONDON EC1P 1DQ

View Document

23/12/9323 December 1993 ALTER MEM AND ARTS 21/10/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

24/09/9324 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 RE AUDS REMUNERATION 22/10/92

View Document

31/10/9231 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 S386 DISP APP AUDS 04/09/91

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: G OFFICE CHANGED 17/04/91 HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

08/01/918 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED BRITISH NEWSPAPER PRINTING CORPO RATION (WATFORD) LIMITED CERTIFICATE ISSUED ON 30/01/90

View Document

31/01/9031 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 31/01/90

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 170889

View Document

21/09/8921 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 170889

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8914 March 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/03/8914 March 1989 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 COMPANY NAME CHANGED BNPC(ODHAMS SUN PRINTERS) LIMITE D CERTIFICATE ISSUED ON 19/02/88

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED BRITISH NEWSPAPER PRINTING CORPO RATION (WATFORD) LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED LUPANA LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

16/10/8616 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company