WOKING PRINT & PUBLICITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Notification of Jarrod Robin Pearson as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Director's details changed for Mr Andrew Kirk on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Dawn Pearson on 2023-11-10

View Document

10/11/2310 November 2023 Notification of Andrew Kirk as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Notification of Dawn Pearson as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Withdrawal of a person with significant control statement on 2023-11-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Termination of appointment of Sandra Kirk as a director on 2021-08-02

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF ANDREW KIRK AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CESSATION OF JARROD ROBIN PEARSON AS A PSC

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS DAWN PEARSON

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS SANDRA KIRK

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM C/O C/O ACUMEN CRAVEN HOUSE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP UNITED KINGDOM

View Document

22/10/1222 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 4K 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

17/11/1117 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY SIMON JAMES

View Document

20/07/1020 July 2010 SECRETARY APPOINTED ANDREW KIRK

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

04/06/104 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS JAMES / 16/04/2010

View Document

06/05/106 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: ALMAC HOUSE CHURCH LANE, BISLEY WOKING SURREY GU24 9DR

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKS SL6 7LX

View Document

19/04/0019 April 2000 AUDITOR'S RESIGNATION

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/99

View Document

26/04/9926 April 1999 £ IC 14200/13002 01/04/99 £ SR 1198@1=1198

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 16/04/95; 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

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 £ NC 1000/25000 24/01/

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 NC INC ALREADY ADJUSTED 24/01/90

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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