B R HUBBARD PRINTERS LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 18 LONDON ROAD STANWAY COLCHESTER CO3 8PH ENGLAND

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 22 WESTSIDE CENTRE LONDON ROAD COLCHESTER ESSEX CO3 8PH ENGLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY ZOE REPMAN

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE ESSEX CM9 4NW

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

08/02/128 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MRS ZOE REPMAN

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL UTTING

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: WYNDEHAM PRESS GROUP PLC AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED M & R TYPESETTING LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON. SW1V 1JZ

View Document

28/07/9328 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: CASTLE PRESS VICTORIA STREET GRIMSBY DN31 1PY

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED M & R COMPUTERISED TYPE-SETTING LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

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