WARWICK PRINTING COMPANY LIMITED



Company Documents

DateDescription
04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

21/06/2321 June 2023 Statement of affairs

View Document

07/03/237 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-07

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-03-31 to 2022-08-07

View Document

29/11/2229 November 2022 Satisfaction of charge 019957580009 in full

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

28/10/2128 October 2021 Registration of charge 019957580009, created on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/209 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019957580008

View Document

09/10/209 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019957580007

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019957580008

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019957580007

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN YOUNG

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID YOUNG

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF PSC STATEMENT ON 25/08/2018

View Document

17/09/1817 September 2018 CESSATION OF ALAN JOHN YOUNG AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/01/1711 January 2017 DIRECTOR APPOINTED MR ALAN DAVID YOUNG

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL STEPHEN YOUNG

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY YOUNG / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN YOUNG / 14/01/2010

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document



07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: THEATRE STREET WARWICK CV34 4DR

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8815 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8723 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/10/8613 October 1986 COMPANY NAME CHANGED GRAPHICSIGN LIMITED CERTIFICATE ISSUED ON 13/10/86

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: 41 CHURCH STREET BIRMINGHAM B3 2DY

View Document

29/09/8629 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/865 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company