About

Registered Number: 03520083
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 1 Grange Valley Road, Batley, West Yorkshire, WF17 6GH

 

R.W. Reprographics Ltd was registered on 02 March 1998 and has its registered office in Batley in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Deborah Jane 02 March 1998 20 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 March 2014
AD04 - Change of location of company records to the registered office 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 29 November 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 14 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.