WYNDEHAM HUBBARD LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 22 WESTSIDE CENTRE LONDON ROAD COLCHESTER ESSEX CO3 8PH ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY ZOE REPMAN

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE ESSEX CM9 4NW

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL UTTING

View Document

02/12/092 December 2009 SECRETARY APPOINTED MRS ZOE REPMAN

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 22/11/06

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0614 December 2006 £ NC 12000/250000 22/11

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED B.R.HUBBARD PRINTERS LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

05/12/945 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 £ IC 12000/5950 12/09/94 £ SR 6050@1=6050

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 12/09/94

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE

View Document

21/09/9421 September 1994 AUDITOR'S RESIGNATION

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 12/09/94

View Document

21/09/9421 September 1994 SHARE PURCHASE 12/09/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: CALLEYWHITE LANE DRONFIELD SHEFFIELD S18 6XP

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document


More Company Information