BLACKETTS REPRODUCTION LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 18 LONDON ROAD STANWAY COLCHESTER CO3 8PH ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 22 WESTSIDE CENTRE LONDON ROAD COLCHESTER ESSEX CO3 8PH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY ZOE REPMAN

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE ESSEX CM9 4NW

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MRS ZOE REPMAN

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL UTTING

View Document

26/11/0926 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: WEALD HALL FARM COMMERCIAL CENTRE NORTH WEALD EPPING ESSEX CM16 6ND

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 43 GOWER STREET LONDON WC1E 6HH

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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