Wkg Print Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at Wkg Print Ltd. The current directors of the company are listed as Pearson, Kenneth Brian, Witherby, Philip Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Kenneth Brian | 30 September 1997 | 01 December 2002 | 1 |
WITHERBY, Philip Robert | 01 December 2002 | 07 November 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 07 May 2020 | |
RESOLUTIONS - N/A | 21 January 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 14 February 2018 | |
SH06 - Notice of cancellation of shares | 18 September 2017 | |
SH03 - Return of purchase of own shares | 18 September 2017 | |
PSC01 - N/A | 07 September 2017 | |
PSC01 - N/A | 07 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
CS01 - N/A | 07 September 2017 | |
CH03 - Change of particulars for secretary | 07 September 2017 | |
CH01 - Change of particulars for director | 07 September 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AD04 - Change of location of company records to the registered office | 10 September 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 17 September 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
CH03 - Change of particulars for secretary | 05 September 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2010 | |
AD01 - Change of registered office address | 09 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363a - Annual Return | 21 September 2005 | |
353 - Register of members | 20 September 2005 | |
RESOLUTIONS - N/A | 04 August 2005 | |
RESOLUTIONS - N/A | 04 August 2005 | |
RESOLUTIONS - N/A | 04 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2005 | |
123 - Notice of increase in nominal capital | 04 August 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 August 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
AA - Annual Accounts | 26 January 2004 | |
AA - Annual Accounts | 27 September 2003 | |
363s - Annual Return | 11 September 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2003 | |
123 - Notice of increase in nominal capital | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 December 2002 | |
288a - Notice of appointment of directors or secretaries | 07 December 2002 | |
288a - Notice of appointment of directors or secretaries | 07 December 2002 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 08 September 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 20 September 1999 | |
AA - Annual Accounts | 01 July 1999 | |
363s - Annual Return | 04 September 1998 | |
225 - Change of Accounting Reference Date | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
288b - Notice of resignation of directors or secretaries | 13 October 1997 | |
288b - Notice of resignation of directors or secretaries | 13 October 1997 | |
CERTNM - Change of name certificate | 06 October 1997 | |
287 - Change in situation or address of Registered Office | 06 October 1997 | |
NEWINC - New incorporation documents | 29 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 April 2010 | Outstanding |
N/A |
Debenture | 16 October 2008 | Outstanding |
N/A |