RE-PC LIMITED

04989664
UNIT 4, THE GREAT BRIDGE CENTRE CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0BF

Documents

Documents
Date Category Description Pages
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 9 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 9 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 9 Buy now
21 May 2021 officers Termination of appointment of director (Gareth James Williams) 1 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 resolution Resolution 3 Buy now
13 Oct 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Oct 2020 resolution Resolution 2 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 12 Buy now
25 Apr 2017 officers Termination of appointment of director (Kulbir Sanghera) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
12 Dec 2015 officers Appointment of director (Mr Michael Washington Barrows) 2 Buy now
12 Dec 2015 officers Appointment of director (Kulbir Sanghera) 2 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 officers Termination of appointment of director (Sydney Thomas Turner) 1 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 officers Appointment of director (Sydney Thomas Turner) 2 Buy now
25 Apr 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 officers Change of particulars for director (Bevil James Williams) 2 Buy now
07 Apr 2011 annual-return Annual Return 3 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 annual-return Annual Return 3 Buy now
29 Dec 2009 officers Change of particulars for director (Bevil James Williams) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Gareth James Williams) 2 Buy now
29 Dec 2009 officers Appointment of secretary (Mr Bevil James Williams) 1 Buy now
29 Dec 2009 officers Termination of appointment of secretary (Csl Secretaries Limited) 1 Buy now
06 Nov 2009 accounts Annual Accounts 9 Buy now
06 Mar 2009 annual-return Annual return made up to 09/12/08 3 Buy now
06 Mar 2009 officers Appointment terminated director andrew kato 1 Buy now
26 Sep 2008 accounts Annual Accounts 12 Buy now
29 May 2008 annual-return Annual return made up to 09/12/07 2 Buy now
22 Jan 2008 accounts Annual Accounts 9 Buy now
04 Jan 2008 officers Secretary's particulars changed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2007 accounts Annual Accounts 9 Buy now
07 Jan 2007 annual-return Annual return made up to 09/12/06 3 Buy now
11 Oct 2005 accounts Annual Accounts 2 Buy now
19 Sep 2005 address Registered office changed on 19/09/05 from: grace international centre leamore lane walsall west midlands WS2 7PS 1 Buy now
23 May 2005 annual-return Annual return made up to 09/12/04 3 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 officers New secretary appointed 2 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 incorporation Incorporation Company 13 Buy now