About

Registered Number: 01452932
Date of Incorporation: 09/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 2 Sovereign Way, Tonbridge, Kent, TN9 1RH,

 

Based in Tonbridge, Kent, Windsor Print Ltd was established in 1979, it's status at Companies House is "Active". Windsor Print Ltd has one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Joan Audrey N/A 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
PSC04 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 01 December 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AD01 - Change of registered office address 15 February 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 12 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 03 January 2008
SA - Shares agreement 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 11 December 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 07 December 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 25 November 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 April 1994
363s - Annual Return 16 February 1994
363s - Annual Return 02 February 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 16 February 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
363 - Annual Return 19 May 1987
288 - N/A 06 November 1986
AA - Annual Accounts 11 August 1986
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.