About

Registered Number: 04567564
Date of Incorporation: 18/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

Blacketts Reproduction Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at this business. Repman, Zoe, Egan, Timothy, Foley, Paul, Mott, Neil are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Timothy 01 February 2003 28 February 2006 1
FOLEY, Paul 01 January 2004 28 February 2006 1
MOTT, Neil 16 June 2003 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
REPMAN, Zoe 06 October 2009 19 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 08 November 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 24 August 2016
AD01 - Change of registered office address 24 August 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 31 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
225 - Change of Accounting Reference Date 12 October 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
225 - Change of Accounting Reference Date 08 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 02 June 2005
363s - Annual Return 25 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
225 - Change of Accounting Reference Date 29 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Deed of accession and restatement 07 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.