About

Registered Number: 06337178
Date of Incorporation: 08/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Bury, Bury Green, Little Hadham, Hertfordshire, SG11 2HE

 

Widford Press Ltd was setup in 2007. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Audley, Alice Rosamund in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUDLEY, Alice Rosamund 19 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 April 2020
AA01 - Change of accounting reference date 26 February 2020
AAMD - Amended Accounts 13 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 13 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2018
RESOLUTIONS - N/A 16 January 2018
AP01 - Appointment of director 10 January 2018
SH01 - Return of Allotment of shares 09 January 2018
AA - Annual Accounts 26 June 2017
RESOLUTIONS - N/A 17 May 2017
MA - Memorandum and Articles 04 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 02 September 2014
CH03 - Change of particulars for secretary 02 September 2014
AA - Annual Accounts 16 May 2014
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 28 September 2013
TM01 - Termination of appointment of director 28 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 12 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
CERTNM - Change of name certificate 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.