REXAM BOOK PRINTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRUMMOND

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRUMMOND

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1024 November 2010 ADOPT ARTICLES 12/11/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 11/05/2010

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

05/06/095 June 2009 DIRECTOR APPOINTED STUART ALAN BULL

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS; AMEND

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED BOWATER BOOK PRINTING LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 16 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BX

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED MCCORQUODALE PUBLISHERS PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 S386 DISP APP AUDS 28/06/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/90

View Document

15/01/9115 January 1991 £ NC 100000/6100000 21/12/90

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 ADOPT MEM AND ARTS 20/03/90

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 AUDITOR'S RESIGNATION

View Document

10/11/8910 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/07/8925 July 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/10/8730 October 1987 AUDITOR'S RESIGNATION

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 SECRETARY RESIGNED

View Document

28/07/8628 July 1986 NEW SECRETARY APPOINTED

View Document

28/07/8628 July 1986 REGISTERED OFFICE CHANGED ON 28/07/86 FROM: 15 CAVENDISH SQUARE LONDON W1

View Document

24/07/8624 July 1986 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

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