WINDSOR PRINT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYWARD / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 22/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 15/02/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LYWARD / 15/02/2017

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY DARREN FIELD

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 15/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 15/11/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN PETER FIELD / 15/11/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN FIELD

View Document

29/01/1029 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER FIELD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAYBURY / 29/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN FIELD / 30/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYWARD / 30/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAYBURY / 30/11/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BARNES

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

26/02/0726 February 2007 SHARES AGREEMENT OTC

View Document

06/02/076 February 2007 £ NC 100/50000 09/01/

View Document

06/02/076 February 2007 NC INC ALREADY ADJUSTED 09/01/07

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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