- Company Overview for HULBERT & WOODALL PRINT LIMITED (07031515)
- Filing history for HULBERT & WOODALL PRINT LIMITED (07031515)
- People for HULBERT & WOODALL PRINT LIMITED (07031515)
- Charges for HULBERT & WOODALL PRINT LIMITED (07031515)
- More for HULBERT & WOODALL PRINT LIMITED (07031515)
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 |