WV.PRINTING & BINDING CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
24/02/2524 February 2025 | Director's details changed for Alain Abes on 2025-02-24 |
24/02/2524 February 2025 | Secretary's details changed for Mrs Jeannine Focant on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-02-24 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
04/04/234 April 2023 | Director's details changed for Alain Abes on 2023-04-04 |
04/04/234 April 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-04-04 |
04/04/234 April 2023 | Secretary's details changed for Mrs Jeannine Focant on 2023-04-04 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Appointment of Mrs Jeannine Focant as a secretary on 2022-09-29 |
03/10/223 October 2022 | Termination of appointment of Vincent Abes as a secretary on 2022-09-29 |
03/10/223 October 2022 | Termination of appointment of Guillaume Abes as a secretary on 2022-09-29 |
19/12/2119 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
16/11/2116 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/12/1528 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/12/1425 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT ABES / 01/11/2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN ABES / 01/07/2012 |
28/11/1228 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / GUILLAUME ABES / 01/03/2011 |
28/12/1128 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / GUILLAUME ABES / 01/03/2011 |
28/12/1128 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/11/1028 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN ABES / 28/11/2010 |
28/11/1028 November 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/02/1023 February 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED |
31/12/0731 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/11/0530 November 2005 | SECRETARY'S PARTICULARS CHANGED |
30/11/0530 November 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | SECRETARY'S PARTICULARS CHANGED |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/05/053 May 2005 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/01/037 January 2003 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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