About

Registered Number: 07031515
Date of Incorporation: 27/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 16 Templars Way Ind Est Marlborough Road, Royal Wootton Bassett, Wiltshire, SN4 7SR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

All assets debenture 13 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.