About

Registered Number: OC300605
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 Bridge Cross Road, Chase Terrace, Burntwood, Staffordshire, WS7 2BU

 

Reprographic Office Supplies LLP was registered on 23 August 2001 and are based in Burntwood in Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Edwards, Steven John, Walker, Craig Steven, Edwards, Lisa are listed as directors of this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
EDWARDS, Steven John 23 August 2001 - 1
WALKER, Craig Steven 01 December 2018 - 1
EDWARDS, Lisa 23 August 2001 01 December 2018 1

Filing History

Document Type Date
LLCS01 - N/A 20 July 2020
AA - Annual Accounts 12 July 2019
LLCS01 - N/A 09 July 2019
LLPSC01 - N/A 03 July 2019
LLPSC07 - N/A 02 July 2019
LLMR04 - N/A 22 February 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 February 2019
LLAP01 - Appointment of member to a Limited Liability Partnership 04 February 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 06 December 2018
AA - Annual Accounts 06 July 2018
LLCS01 - N/A 03 July 2018
AA - Annual Accounts 25 July 2017
LLPSC01 - N/A 30 June 2017
LLPSC01 - N/A 30 June 2017
LLCS01 - N/A 30 June 2017
AA - Annual Accounts 17 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 09 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 03 August 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 04 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 31 July 2014
AA - Annual Accounts 01 November 2013
LLAR01 - Annual Return of a Limited Liability Partnership 05 August 2013
AA - Annual Accounts 01 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 31 July 2012
AA - Annual Accounts 03 November 2011
LLAR01 - Annual Return of a Limited Liability Partnership 01 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 July 2011
LLAR01 - Annual Return of a Limited Liability Partnership 12 August 2010
AA - Annual Accounts 05 August 2010
LLP363 - N/A 28 August 2009
AA - Annual Accounts 11 August 2009
LLP363 - N/A 02 February 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 08 August 2005
363a - Annual Return 13 August 2004
AA - Annual Accounts 15 June 2004
AAMD - Amended Accounts 20 November 2003
363a - Annual Return 17 September 2003
AA - Annual Accounts 24 June 2003
363a - Annual Return 02 October 2002
225 - Change of Accounting Reference Date 21 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.