Having been setup in 1959, Rapesco Office Products Plc has its registered office in Kent, it has a status of "Active". There is one director listed as James, Iris Gwendoline for the company at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Iris Gwendoline | N/A | 12 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
MR04 - N/A | 31 July 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 December 2015 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 08 November 2013 | |
MR01 - N/A | 02 September 2013 | |
MR04 - N/A | 22 August 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH03 - Change of particulars for secretary | 27 January 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 February 2007 | |
353 - Register of members | 14 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2007 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
MEM/ARTS - N/A | 30 June 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 13 September 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 11 January 2002 | |
225 - Change of Accounting Reference Date | 12 December 2001 | |
AUD - Auditor's letter of resignation | 13 September 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 27 January 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
AA - Annual Accounts | 19 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 March 1997 | |
363s - Annual Return | 28 January 1997 | |
395 - Particulars of a mortgage or charge | 04 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
AA - Annual Accounts | 02 August 1996 | |
MEM/ARTS - N/A | 26 July 1996 | |
363s - Annual Return | 06 March 1996 | |
RESOLUTIONS - N/A | 14 February 1996 | |
RESOLUTIONS - N/A | 14 February 1996 | |
123 - Notice of increase in nominal capital | 14 February 1996 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 03 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1995 | |
395 - Particulars of a mortgage or charge | 03 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 1994 | |
AA - Annual Accounts | 07 June 1994 | |
363s - Annual Return | 27 February 1994 | |
AA - Annual Accounts | 04 August 1993 | |
363b - Annual Return | 11 March 1993 | |
288 - N/A | 22 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 1992 | |
395 - Particulars of a mortgage or charge | 18 August 1992 | |
AA - Annual Accounts | 08 June 1992 | |
363b - Annual Return | 06 March 1992 | |
395 - Particulars of a mortgage or charge | 20 November 1991 | |
288 - N/A | 14 October 1991 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 May 1991 | |
363a - Annual Return | 04 April 1991 | |
AA - Annual Accounts | 10 February 1991 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 20 March 1990 | |
287 - Change in situation or address of Registered Office | 15 December 1989 | |
RESOLUTIONS - N/A | 16 October 1989 | |
CERT7 - Re-registration of a company from private to public with a change of name | 16 October 1989 | |
MA - Memorandum and Articles | 16 October 1989 | |
43(3) - Application by a private company for re-registration as a public company | 13 October 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 13 October 1989 | |
BS - Balance sheet | 13 October 1989 | |
AUDR - Auditor's report | 13 October 1989 | |
AUDS - Auditor's statement | 13 October 1989 | |
AA - Annual Accounts | 22 August 1989 | |
288 - N/A | 05 June 1989 | |
363 - Annual Return | 15 May 1989 | |
363 - Annual Return | 04 February 1989 | |
RESOLUTIONS - N/A | 22 August 1988 | |
AA - Annual Accounts | 11 July 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 15 May 1986 | |
363 - Annual Return | 15 May 1986 | |
AA - Annual Accounts | 25 June 1985 | |
AA - Annual Accounts | 20 February 1985 | |
AA - Annual Accounts | 14 April 1982 | |
AA - Annual Accounts | 01 April 1981 | |
AA - Annual Accounts | 16 June 1980 | |
287 - Change in situation or address of Registered Office | 04 February 1966 | |
NEWINC - New incorporation documents | 06 August 1959 | |
NEWINC - New incorporation documents | 06 August 1959 | |
MISC - Miscellaneous document | 06 August 1959 | |
287 - Change in situation or address of Registered Office | 24 July 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2013 | Outstanding |
N/A |
Legal assignment | 17 February 2011 | Outstanding |
N/A |
Debenture | 07 July 2003 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 28 August 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 November 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 03 August 1992 | Fully Satisfied |
N/A |
Mortgage | 14 November 1991 | Fully Satisfied |
N/A |
Single debenture | 24 October 1984 | Fully Satisfied |
N/A |