R.W. REPROGRAPHICS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Richard Walmsley as a director on 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Michael Hinchcliffe as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 02/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALMSLEY / 02/03/2014

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 02/03/2014

View Document

25/03/1425 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM, UNIT 4 PUDSEY BUSINESS CENTRE, 47 KENT ROAD PUDSEY, LEEDS, WEST YORKSHIRE, LS28 9BB

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINCHCLIFFE / 02/03/2014

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALMSLEY / 02/03/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 02/03/2009

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALMSLEY / 04/03/2008

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 43 KENT ROAD, PUDSEY, LEEDS, WEST YORKSHIRE LS28 9BB

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 74 KIRKDALE CRESCENT, LOWER WORTLEY, LEEDS, LS12 6AS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 02/03/01; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 02/03/00; NO CHANGE OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 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