- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |