REP RUBBER INJECTION LIMITED

05402937
635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE

Documents

Documents
Date Category Description Pages
16 Sep 2024 resolution Resolution 1 Buy now
16 Sep 2024 resolution Resolution 1 Buy now
13 Sep 2024 incorporation Memorandum Articles 20 Buy now
13 Sep 2024 capital Notice of name or other designation of class of shares 2 Buy now
13 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
13 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 officers Appointment of director (Mr Gary Anderton) 2 Buy now
11 Aug 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
27 Jun 2022 officers Change of particulars for director (Laurence Edward Sanders) 2 Buy now
27 Jun 2022 officers Change of particulars for secretary (Laurence Edward Sanders) 1 Buy now
27 Jun 2022 officers Change of particulars for director (Mr Mark David Godfrey) 2 Buy now
27 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 4 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2018 accounts Annual Accounts 4 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
29 Jun 2016 officers Change of particulars for secretary (Laurence Edward Sanders) 1 Buy now
29 Jun 2016 officers Change of particulars for director (Laurence Edward Sanders) 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Laurence Edward Sanders) 2 Buy now
07 May 2010 officers Change of particulars for director (Mark David Godfrey) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
14 Jul 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
08 Jul 2009 address Location of register of members 1 Buy now
26 Jun 2009 officers Director and secretary's change of particulars / laurence sanders / 16/04/2007 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ 1 Buy now
23 Mar 2009 officers Appointment terminated director elizabeth austin 1 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
14 Apr 2008 annual-return Return made up to 24/03/08; no change of members 7 Buy now
25 Jan 2008 accounts Annual Accounts 9 Buy now
12 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Apr 2007 annual-return Return made up to 24/03/07; full list of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 9 Buy now
03 May 2006 annual-return Return made up to 24/03/06; full list of members 7 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 capital Ad 24/03/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: 2 cathedral road cardiff CF11 9LJ 1 Buy now
24 Mar 2005 incorporation Incorporation Company 13 Buy now