Download leads from Nexok and grow your business. Find out more

Wordprint Limited

Documents

Total Documents116
Total Pages533

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with updates
13 July 2020Micro company accounts made up to 31 March 2020
22 July 2019Confirmation statement made on 20 July 2019 with updates
25 April 2019Micro company accounts made up to 31 March 2019
20 July 2018Confirmation statement made on 20 July 2018 with updates
9 July 2018Micro company accounts made up to 31 March 2018
20 July 2017Confirmation statement made on 20 July 2017 with updates
20 July 2017Confirmation statement made on 20 July 2017 with updates
23 June 2017Micro company accounts made up to 31 March 2017
23 June 2017Micro company accounts made up to 31 March 2017
21 July 2016Confirmation statement made on 20 July 2016 with updates
21 July 2016Confirmation statement made on 20 July 2016 with updates
17 May 2016Micro company accounts made up to 31 March 2016
17 May 2016Micro company accounts made up to 31 March 2016
20 November 2015Satisfaction of charge 1 in full
20 November 2015Satisfaction of charge 2 in full
20 November 2015Satisfaction of charge 2 in full
20 November 2015Satisfaction of charge 1 in full
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
18 May 2015Micro company accounts made up to 31 March 2015
18 May 2015Micro company accounts made up to 31 March 2015
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 July 2014Director's details changed for Joseph Edward Hubbard on 17 February 2014
21 July 2014Secretary's details changed for Julie Lorraine Hubbard on 17 February 2014
21 July 2014Secretary's details changed for Julie Lorraine Hubbard on 17 February 2014
21 July 2014Director's details changed for Mrs Julie Lorraine Hubbard on 17 February 2014
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 July 2014Director's details changed for Mrs Julie Lorraine Hubbard on 17 February 2014
21 July 2014Director's details changed for Joseph Edward Hubbard on 17 February 2014
8 July 2014Total exemption small company accounts made up to 31 March 2014
8 July 2014Total exemption small company accounts made up to 31 March 2014
18 February 2014Director's details changed for Joseph Edward Hubbard on 17 February 2014
18 February 2014Director's details changed for Mrs Julie Lorraine Hubbard on 17 February 2014
18 February 2014Director's details changed for Mrs Julie Lorraine Hubbard on 17 February 2014
18 February 2014Director's details changed for Joseph Edward Hubbard on 17 February 2014
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
26 June 2013Total exemption small company accounts made up to 31 March 2013
26 June 2013Total exemption small company accounts made up to 31 March 2013
14 August 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Total exemption small company accounts made up to 31 March 2012
20 July 2012Annual return made up to 20 July 2012
20 July 2012Annual return made up to 20 July 2012
4 August 2011Total exemption small company accounts made up to 31 March 2011
4 August 2011Total exemption small company accounts made up to 31 March 2011
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
20 May 2011Appointment of Mrs Julie Lorraine Hubbard as a director
20 May 2011Appointment of Mrs Julie Lorraine Hubbard as a director
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
28 July 2010Annual return made up to 20 July 2010
28 July 2010Annual return made up to 20 July 2010
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
23 July 2009Return made up to 20/07/09; full list of members
23 July 2009Secretary's change of particulars / julie hubbard / 01/07/2009
23 July 2009Return made up to 20/07/09; full list of members
23 July 2009Secretary's change of particulars / julie hubbard / 01/07/2009
29 April 2009Director's change of particulars / joseph hubbard / 24/04/2009
29 April 2009Director's change of particulars / joseph hubbard / 24/04/2009
29 April 2009Secretary's change of particulars / julie hubbard / 24/04/2009
29 April 2009Secretary's change of particulars / julie hubbard / 24/04/2009
19 August 2008Return made up to 20/07/08; full list of members
19 August 2008Return made up to 20/07/08; full list of members
16 June 2008Total exemption small company accounts made up to 31 March 2008
16 June 2008Total exemption small company accounts made up to 31 March 2008
19 October 2007Particulars of mortgage/charge
19 October 2007Particulars of mortgage/charge
15 August 2007Total exemption small company accounts made up to 31 March 2007
15 August 2007Total exemption small company accounts made up to 31 March 2007
23 July 2007Return made up to 20/07/07; full list of members
23 July 2007Return made up to 20/07/07; full list of members
14 September 2006Total exemption small company accounts made up to 31 March 2006
14 September 2006Total exemption small company accounts made up to 31 March 2006
8 August 2006Return made up to 20/07/06; full list of members
8 August 2006Return made up to 20/07/06; full list of members
30 September 2005Total exemption small company accounts made up to 31 March 2005
30 September 2005Total exemption small company accounts made up to 31 March 2005
2 August 2005Return made up to 20/07/05; full list of members
2 August 2005Return made up to 20/07/05; full list of members
12 January 2005Total exemption small company accounts made up to 31 March 2004
12 January 2005Total exemption small company accounts made up to 31 March 2004
22 September 2004Return made up to 20/07/04; full list of members
22 September 2004Return made up to 20/07/04; full list of members
25 May 2004Registered office changed on 25/05/04 from: swan & salmon yard 32A castle gate newark nottinghamshire NG24 1BG
25 May 2004Registered office changed on 25/05/04 from: swan & salmon yard 32A castle gate newark nottinghamshire NG24 1BG
13 August 2003Return made up to 20/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
13 August 2003Return made up to 20/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 June 2003Total exemption small company accounts made up to 31 March 2003
20 June 2003Total exemption small company accounts made up to 31 March 2003
19 December 2002Total exemption small company accounts made up to 31 March 2002
19 December 2002Total exemption small company accounts made up to 31 March 2002
20 August 2002Return made up to 20/07/02; full list of members
20 August 2002Return made up to 20/07/02; full list of members
8 January 2002Total exemption small company accounts made up to 31 March 2001
8 January 2002Total exemption small company accounts made up to 31 March 2001
10 August 2001Return made up to 20/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
10 August 2001Return made up to 20/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
24 August 2000Particulars of mortgage/charge
24 August 2000Particulars of mortgage/charge
8 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01
8 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01
2 August 2000Secretary resigned
2 August 2000New director appointed
2 August 2000New secretary appointed
2 August 2000New secretary appointed
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
2 August 2000Director resigned
2 August 2000Secretary resigned
2 August 2000Director resigned
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
2 August 2000New director appointed
20 July 2000Incorporation
20 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing