REPROGRAPHIC OFFICE SUPPLIES LLP

5 Bridge Cross Road 5 Bridge Cross Road, Burntwood, WS7 2BU, Staffordshire
StatusACTIVE
Company No.OC300605
CategoryLimited Liability Partnership
Incorporated23 Aug 2001
Age22 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

REPROGRAPHIC OFFICE SUPPLIES LLP is an active limited liability partnership with number OC300605. It was incorporated 22 years, 8 months, 19 days ago, on 23 August 2001. The company address is 5 Bridge Cross Road 5 Bridge Cross Road, Burntwood, WS7 2BU, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jul 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-12-01

Psc name: Craig Steven Walker

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Jul 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-01

Psc name: Lisa Edwards

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Feb 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-17

Officer name: Mr Steven John Edwards

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-01

Officer name: Mr Craig Steven Walker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Edwards

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Lisa Edwards

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steven John Edwards

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steven John Edwards

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lisa Edwards

Change date: 2011-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/07

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: birch business park progress drive cannock staffordshire WS11 3BF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/05

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AAMD

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/02

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 12/09/01 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 23 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOROUGH JEWELLERS LIMITED

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:09839320
Status:ACTIVE
Category:Private Limited Company

CRICHTON PROJECTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10904710
Status:ACTIVE
Category:Private Limited Company

INTALEASE (CAPTIVE) LIMITED

CHARIOT HOUSE 6 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:10280000
Status:ACTIVE
Category:Private Limited Company

JACK THORNE ELECTRICAL LTD

11 TOWER ROAD,YEOVIL,BA21 4NG

Number:11834357
Status:ACTIVE
Category:Private Limited Company

JONES SHIPWRIGHTS LIMITED

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:10432625
Status:ACTIVE
Category:Private Limited Company

ROAD MOLE CIRCULAR REPAIRS LTD

34 GREENBANK DRIVE,WIRRAL,CH61 5UF

Number:11702173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source