PAGE WHELAN DESIGN & PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN PAGE / 18/12/2016

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / BEN PAGE / 18/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY PAGE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHELAN

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN WHELAN

View Document

20/01/1520 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON WHELAN / 01/12/2011

View Document

03/01/123 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON WHELAN / 18/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHELAN / 18/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PAGE / 18/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN PAGE / 18/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WHELAN / 18/11/2009

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 46 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/11/9718 November 1997 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