About

Registered Number: 02631092
Date of Incorporation: 22/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Highlander House, Cross Street, Newark Notts, NG24 1PP

 

Based in Newark Notts, Willsons Printers Ltd was established in 1991, it's status is listed as "Active". We do not know the number of employees at the company. There are 5 directors listed for Willsons Printers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSON, Brenda Jayne 05 November 2013 - 1
WILLSON, Jake Christopher 05 November 2013 - 1
WILLSON, Matthew Leon 05 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILLSON, Margaret Fay 05 November 2013 - 1
WILLSON, Brenda Jayne 31 May 2012 05 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 05 December 2018
CH03 - Change of particulars for secretary 22 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 November 2017
SH06 - Notice of cancellation of shares 16 March 2017
CS01 - N/A 20 December 2016
SH03 - Return of purchase of own shares 12 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 05 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 08 December 2015
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 02 March 2015
SH06 - Notice of cancellation of shares 16 January 2015
SH03 - Return of purchase of own shares 16 January 2015
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 24 July 2014
AP03 - Appointment of secretary 18 December 2013
AA - Annual Accounts 17 December 2013
SH06 - Notice of cancellation of shares 15 November 2013
SH03 - Return of purchase of own shares 15 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 April 2013
SH06 - Notice of cancellation of shares 06 December 2012
SH03 - Return of purchase of own shares 06 December 2012
AR01 - Annual Return 15 August 2012
RESOLUTIONS - N/A 13 July 2012
RESOLUTIONS - N/A 13 July 2012
SH06 - Notice of cancellation of shares 13 July 2012
SH03 - Return of purchase of own shares 13 July 2012
CERTNM - Change of name certificate 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
RESOLUTIONS - N/A 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
MEM/ARTS - N/A 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
225 - Change of Accounting Reference Date 29 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 13 August 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 18 August 1992
CERTNM - Change of name certificate 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1991
RESOLUTIONS - N/A 29 August 1991
MEM/ARTS - N/A 29 August 1991
287 - Change in situation or address of Registered Office 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.