WINDRUSH PUBLISHING SERVICES LIMITED

Company Documents

DateDescription
05/06/175 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MELANIE ANN HUXLEY / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/05

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA CV32 4SA

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED WINDRUSH PRESS LIMITED(THE) CERTIFICATE ISSUED ON 12/01/01; RESOLUTION PASSED ON 05/01/01

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/10/936 October 1993 � NC 20000/100000 21/09

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 � NC 100/20000 12/05/

View Document

26/04/9226 April 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA CV32 4SA

View Document

24/02/8924 February 1989 WD 13/02/89 AD 27/01/89--------- � SI 98@1=98 � IC 2/100

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 30/31 ISLINGTON GREEN LONDON N1 8DU

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 COMPANY NAME CHANGED DEEDRIVAL LIMITED CERTIFICATE ISSUED ON 02/12/86

View Document

26/11/8626 November 1986 ALT MEM AND ARTS

View Document

24/09/8624 September 1986 CERTIFICATE OF INCORPORATION

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