WILCO PRINT MEDIA LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Change of details for Mr Alan Robert Wilson as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from C/O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne PE10 9LA England to 29 Plumpton Chase Bourne PE10 0ZE on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr Stephen Mark Wilson on 2025-05-22

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Mr Stephen Mark Wilson on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/01/2313 January 2023 Amended micro company accounts made up to 2022-02-28

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY ALAN WILSON

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 35 ST LEONARDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 8DL UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 COMPANY NAME CHANGED WILSON MORRISSEY COLOUR-PRINT LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED 24/11/2017

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK WILSON

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROBERT WILSON

View Document

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT K2/124 HEATHFIELD WAY KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WILSON / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WILSON / 08/09/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WILSON / 15/01/2014

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM UNIT 6 KINGSTHORPE BUSINESS CENTRE STUDLAND ROAD NORTHAMPTON NORTHAMPTONSHIRE NN26NE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WILSON / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/12/069 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: THE MALTINGS SAINT JAMES ROAD NORTHAMPTON NN5 5HS

View Document

08/02/068 February 2006 COMPANY NAME CHANGED WILSON MORRISSEY PRINT & DESIGN LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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