HUMBER PRINT & PACKAGING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Resolutions |
15/05/2515 May 2025 | Appointment of a voluntary liquidator |
03/05/253 May 2025 | Cessation of Jonathan Nicholas Asquith Cawood as a person with significant control on 2025-05-03 |
01/05/251 May 2025 | Statement of affairs |
11/02/2511 February 2025 | Registered office address changed from 15 Niffany Gardens Skipton BD23 1SZ England to Cawood House Asquith Business Park Gargrave Skipton BD23 3SE on 2025-02-11 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-21 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2023-12-21 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Notification of Asquith Holdings Limited as a person with significant control on 2018-01-01 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-21 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2021-12-21 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057774900001 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/05/1916 May 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 110.0 |
26/04/1926 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O WALKERS ACCOUNTANTS LTD SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ ENGLAND |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY WALKER SECRETARIES LIMITED |
23/04/1923 April 2019 | Registered office address changed from , C/O Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England to Cawood House Asquith Business Park Gargrave Skipton BD23 3SE on 2019-04-23 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 01/04/2019 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 01/04/2019 |
12/04/1912 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALKER SECRETARIES LIMITED / 01/04/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
02/04/192 April 2019 | ADOPT ARTICLES 14/02/2019 |
02/04/192 April 2019 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | CESSATION OF JACQUI OVERSBY AS A PSC |
29/12/1829 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 28/11/2018 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JACQUI OVERSBY |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/09/1613 September 2016 | Registered office address changed from , 16-18 Devonshire Street, Keighley, West Yorkshire, BD21 2DG to Cawood House Asquith Business Park Gargrave Skipton BD23 3SE on 2016-09-13 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG |
11/05/1611 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
07/05/107 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALKER SECRETARIES LIMITED / 11/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUI OVERSBY / 11/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS ASQUITH CAWOOD / 11/04/2010 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | NEW SECRETARY APPOINTED |
28/04/0628 April 2006 | DIRECTOR RESIGNED |
28/04/0628 April 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUMBER PRINT & PACKAGING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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