Colchester
Essex
CO3 8PH
Director Name | Malcolm Myles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2005) |
Role | Printer |
Correspondence Address | 4 Longcroft Avenue Dronfield Woodhouse Dronfield Sheffield S18 8PJ |
Director Name | Barrie Weymouth Hubbard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1994) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Sickle Cottage Ridgeway Moor Farm Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | John Hubbard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morley Close Dronfield Woodhouse Sheffield S18 5YQ |
Secretary Name | Barrie Weymouth Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sickle Cottage Ridgeway Moor Farm Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 42 Petworth Close Great Notley Essex CM77 7XS |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2002) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Colin Charles Fox |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2005) |
Role | Printer |
Correspondence Address | 18 Mount Crescent Broadmeadows Alfreton Derbyshire DE55 3NS |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 2005 | Delivered on: 2 August 2005 Satisfied on: 19 December 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 1995 | Delivered on: 24 November 1995 Satisfied on: 4 March 1998 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of komori lithrone L44011 four colour offset printing press serial number 1063 ("the equipment") including any part or parts thereto and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party. Fully Satisfied |
12 August 1993 | Delivered on: 16 August 1993 Satisfied on: 5 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-callywhite lane dronfield in the county of derby and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1993 | Delivered on: 30 July 1993 Satisfied on: 6 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 September 1982 | Delivered on: 30 September 1982 Satisfied on: 16 September 1994 Persons entitled: Mosley Street Nominees Limited. Classification: Deed Secured details: All monies due or to become due from the company to williams & glyn's bank PLC supplemental to a debenture dated 15 jan. 1965. Particulars: All book debts & other debts present & future. Fully Satisfied |
25 June 1980 | Delivered on: 7 July 1980 Satisfied on: 16 September 1994 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings fronting callywhite lane, dronfield, north east derbyshire together with all fixtures whatsoever now or at any time there after affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures implements and utensils. Fully Satisfied |
11 November 1976 | Delivered on: 22 November 1976 Satisfied on: 16 September 1994 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All moneys due etc. to williams beacon's bank LTD. Particulars: 1. f/h piece or parcel of land situate fronting to callywhite lane dronfield derbyshire containing 943 sq yds approx: excepting therefrom 200 sq. Yards. 2. and further pieces of land situate nr to gallywhite lane aforesaid. Together with all fixtures whatsoever, defined by sect 5 of the bills of sale act 1878. all fixed & movable plant machinery & fixtures, implements & utensils from time to time therein or thereon. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
15 January 1965 | Delivered on: 20 January 1965 Satisfied on: 15 October 1993 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All moneys due etc. to williams beacon's bank LTD. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital with all buildings & fixtures (see doc. 20). Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 20 July 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 11 in full (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
2 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
2 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
2 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
2 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Nc inc already adjusted 22/11/06 (1 page) |
4 January 2007 | Nc inc already adjusted 22/11/06 (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
14 December 2006 | Ad 22/11/06--------- £ si 230000@1=230000 £ ic 5950/235950 (2 pages) |
14 December 2006 | Ad 22/11/06--------- £ si 230000@1=230000 £ ic 5950/235950 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
2 August 2005 | Particulars of mortgage/charge (9 pages) |
2 August 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Company name changed B.R.hubbard printers LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed B.R.hubbard printers LIMITED\certificate issued on 16/10/02 (2 pages) |
19 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (5 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (5 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
14 July 1995 | Return made up to 30/06/95; full list of members (16 pages) |
14 July 1995 | Return made up to 30/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|