HUMBER PRINT & PACKAGING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Appointment of a voluntary liquidator

View Document

03/05/253 May 2025 Cessation of Jonathan Nicholas Asquith Cawood as a person with significant control on 2025-05-03

View Document

01/05/251 May 2025 Statement of affairs

View Document

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-21 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Notification of Asquith Holdings Limited as a person with significant control on 2018-01-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057774900001

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 14/02/19 STATEMENT OF CAPITAL GBP 110.0

View Document

26/04/1926 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY WALKER SECRETARIES LIMITED

View Document

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

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 01/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 01/04/2019

View Document

12/04/1912 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALKER SECRETARIES LIMITED / 01/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

02/04/192 April 2019 ADOPT ARTICLES 14/02/2019

View Document

02/04/192 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

29/12/1829 December 2018 CESSATION OF JACQUI OVERSBY AS A PSC

View Document

29/12/1829 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ASQUITH CAWOOD / 28/11/2018

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUI OVERSBY

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALKER SECRETARIES LIMITED / 11/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI OVERSBY / 11/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS ASQUITH CAWOOD / 11/04/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/04/0611 April 2006 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