WELLAND PRINT LIMITED



Company Documents

DateDescription
15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/10/239 October 2023 Director's details changed for Jake Ryan Walton on 2023-10-02

View Document

19/09/2319 September 2023 Secretary's details changed for Ashleigh Louise Westfield on 2023-08-17

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/10/214 October 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Appointment of Ashleigh Louise Westfield as a secretary on 2021-08-12

View Document

23/09/2123 September 2021 Notification of Jake Ryan Walton as a person with significant control on 2021-08-12

View Document

23/09/2123 September 2021 Cessation of Michael John Trebbick as a person with significant control on 2021-08-12

View Document

23/09/2123 September 2021 Cessation of Lesley Ann Trebbick as a person with significant control on 2021-08-12

View Document

23/09/2123 September 2021 Termination of appointment of Michael John Trebbick as a director on 2021-08-12

View Document

23/09/2123 September 2021 Termination of appointment of Lesley Ann Trebbick as a director on 2021-08-12

View Document

23/09/2123 September 2021 Termination of appointment of Lesley Ann Trebbick as a secretary on 2021-08-12

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TREBBICK

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN TREBBICK

View Document

25/05/2125 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
23/11/2023 November 2020 DIRECTOR APPOINTED JAKE RYAN WALTON

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TREBBICK

View Document

10/03/2010 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN TREBBICK / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TREBBICK / 29/04/2019

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN TREBBICK / 29/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR SAMUEL JOSEPH TREBBICK

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD RILEY

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RILEY

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 23 NEW ROAD SPALDING LINCOLNSHIRE PE11 1DH

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
23 NEW ROAD
SPALDING
LINCOLNSHIRE
PE11 1DH

View Document

19/02/1519 February 2015 SECRETARY APPOINTED LESLEY ANN TREBBICK

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIS

View Document



15/01/1515 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/12/1215 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN TREBBICK / 01/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL RILEY / 01/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RILEY / 01/12/2011

View Document

14/01/1114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1029 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED LESLEY ANN TREBBICK

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 ALTER MEMORANDUM 26/03/04 VARY SHARE RIGHTS/NAME 26/03/04 SHARE DIVIDEND 26/03/04 ADOPT ARTICLES 26/03/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 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