Advanced company searchLink opens in new window

HULBERT & WOODALL PRINT LIMITED

Company number 07031515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Aug 2023 AA Micro company accounts made up to 29 September 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Jun 2023 AA01 Previous accounting period extended from 29 September 2022 to 30 September 2022
28 Sep 2022 AA Micro company accounts made up to 29 September 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 29 September 2020
17 Mar 2021 MR04 Satisfaction of charge 1 in full
12 Nov 2020 AA Micro company accounts made up to 29 September 2019
07 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 29 September 2018
17 Aug 2018 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 16 Templars Way Ind Est Marlborough Road Royal Wootton Bassett Wiltshire SN4 7SR on 17 August 2018
10 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 29 September 2017
19 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Sep 2017 PSC04 Change of details for Mr Peter Charles Hulbert as a person with significant control on 17 July 2017
18 Sep 2017 PSC04 Change of details for Ms Hayley Jane Woodall as a person with significant control on 17 July 2017
28 Jun 2017 MR01 Registration of charge 070315150002, created on 28 June 2017
23 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
27 Oct 2016 CH01 Director's details changed for Hayley Jane Woodall on 27 October 2016
27 Oct 2016 CH01 Director's details changed for Mr Peter Charles Hulbert on 27 October 2016