WINDSOR PRINT PRODUCTION LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Administrator's progress report

View Document

07/02/257 February 2025 Notice of extension of period of Administration

View Document

28/01/2528 January 2025 Notice of order removing administrator from office

View Document

28/01/2528 January 2025 Notice of appointment of a replacement or additional administrator

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

13/05/2413 May 2024 Notice of deemed approval of proposals

View Document

07/05/247 May 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

18/02/2418 February 2024 Registered office address changed from 2 Sovereign Way Tonbridge Kent TN9 1RH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-02-18

View Document

15/02/2415 February 2024 Appointment of an administrator

View Document

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

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

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

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

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

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

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 / WINDSOR PRINT LIMITED / 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

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

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

View Document

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

View Accounts

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/03/1621 March 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

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

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1112 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LYWARD / 01/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAYBURY / 01/06/2011

View Document

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

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY DARREN FIELD

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM SYNERGIEE LIMITED LONSDALE GATE 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS EAST SUSSEX TN1 1NU

View Document

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

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN FIELD / 07/06/2008

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAYBURY / 07/06/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/076 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE,KENT TN11 9BH

View Document

22/06/0422 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 £ IC 20525/16215 26/08/97 £ SR 4310@1=4310

View Document

08/10/978 October 1997 P.O.S 4310 31 SH 12/08/97

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 07/06/93; CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 £ NC 21000/50000 26/08/92

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED 26/08/92

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 26/08/92

View Document

07/09/927 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/08/8816 August 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/08/8717 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/06/872 June 1987 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/836 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/83

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