About

Registered Number: 03867492
Date of Incorporation: 28/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Counting House, Nelson Street, Hull, North Humberside, HU1 1XE

 

Based in Hull, North Humberside, Westwood Printers Ltd was established in 1999, it's status is listed as "Active". The companies director is listed as Jenkinson, Linda in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENKINSON, Linda 12 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 12 August 2016
AP03 - Appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 16 March 2000
225 - Change of Accounting Reference Date 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.