Founded in 2009, Hulbert & Woodall Print Ltd have registered office in Wiltshire. Hulbert, Peter Charles, Woodall, Hayley Jane, Crs Legal Services Limited are listed as directors of the organisation. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULBERT, Peter Charles | 27 September 2009 | - | 1 |
WOODALL, Hayley Jane | 27 September 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRS LEGAL SERVICES LIMITED | 27 September 2009 | 27 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 29 June 2019 | |
AD01 - Change of registered office address | 17 August 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 18 September 2017 | |
PSC04 - N/A | 18 September 2017 | |
PSC04 - N/A | 18 September 2017 | |
MR01 - N/A | 28 June 2017 | |
AA01 - Change of accounting reference date | 23 June 2017 | |
CH01 - Change of particulars for director | 27 October 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AD01 - Change of registered office address | 27 October 2016 | |
CS01 - N/A | 14 September 2016 | |
CH01 - Change of particulars for director | 12 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 24 October 2014 | |
CH01 - Change of particulars for director | 24 October 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 25 February 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AD01 - Change of registered office address | 14 May 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
TM01 - Termination of appointment of director | 16 October 2009 | |
TM02 - Termination of appointment of secretary | 05 October 2009 | |
AP01 - Appointment of director | 05 October 2009 | |
AP01 - Appointment of director | 05 October 2009 | |
NEWINC - New incorporation documents | 27 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2017 | Outstanding |
N/A |
All assets debenture | 13 May 2010 | Outstanding |
N/A |