W J HARRISON PRINTERS & STATIONERS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from 34 Portland St Lincoln Lincolnshire LN5 7JX to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2024-05-07

View Document

07/05/247 May 2024 Statement of affairs

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

01/04/191 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 01/09/2015

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN MARSH

View Document

10/01/1310 January 2013 SECRETARY APPOINTED DAWN LOUISE METCALF

View Document

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 19/12/2009

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

02/05/032 May 2003 £ NC 100/10000 15/04/

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 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