WOLVERHAMPTON LITHOGRAPHIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

25/07/2525 July 2025 NewSatisfaction of charge 1 in full

View Document

06/11/246 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Notification of James Monks as a person with significant control on 2020-11-18

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

15/12/2015 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033046920003

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033046920002

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/07/1731 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARROLL

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MONKS / 14/01/2015

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES MONKS / 14/01/2015

View Document

23/10/1423 October 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

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/11/1322 November 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

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/07/1212 July 2012 SUBDIVISION 18/06/2012

View Document

12/07/1212 July 2012 SUB-DIVISION 18/06/12

View Document

12/07/1212 July 2012 SUBDIVISION 18/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MONKS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE CARROLL / 04/02/2010

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 28/02/2007

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: AIRFLUID HOUSE PURBROOK ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2EJ

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 33 CRWYS ROAD CRWYS HOUSE CARDIFF CF2 4YF

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9720 January 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