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)
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
14 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
12 Sep 2016 CH01 Director's details changed for Hayley Jane Woodall on 21 April 2016
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
24 Oct 2014 CH01 Director's details changed for Hayley Jane Woodall on 24 October 2014
03 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
25 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 CH01 Director's details changed for Peter Charles Hulbert on 16 January 2013
17 Jan 2013 CH01 Director's details changed for Hayley Jane Woodall on 16 January 2013
08 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
14 May 2012 AD01 Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom on 14 May 2012
28 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2010 AD01 Registered office address changed from 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF on 11 January 2010
16 Oct 2009 TM01 Termination of appointment of Richard Hardbattle as a director
05 Oct 2009 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
05 Oct 2009 AP01 Appointment of Hayley Jane Woodall as a director
05 Oct 2009 AP01 Appointment of Peter Charles Hulbert as a director