About

Registered Number: 03474576
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 22 Coventry Road, Bulkington, Bedworth, CV12 9ND,

 

Replydesign Ltd was founded on 02 December 1997 and has its registered office in Bedworth. This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Teresa 19 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Michael 19 December 1997 18 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 20 January 2017
AD01 - Change of registered office address 17 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 01 July 1999
225 - Change of Accounting Reference Date 01 July 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.