About

Registered Number: 01320717
Date of Incorporation: 08/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU

 

Having been setup in 1977, Woking Print & Publicity Ltd has its registered office in Woking in Surrey, it's status in the Companies House registry is set to "Active". The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Andrew N/A - 1
KIRK, Sandra 23 May 2017 - 1
PEARSON, Dawn 23 May 2017 - 1
PEARSON, Jarrod Robin 20 May 1999 - 1
HEWITT, Thomas N/A 31 October 1996 1
JAMES, Simon Thomas N/A 22 June 2010 1
KIRK, Michael Robert N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Andrew 22 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 May 2018
PSC08 - N/A 01 May 2018
PSC07 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 08 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 28 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
AUD - Auditor's letter of resignation 19 April 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
RESOLUTIONS - N/A 05 May 1999
363a - Annual Return 28 April 1999
RESOLUTIONS - N/A 26 April 1999
169 - Return by a company purchasing its own shares 26 April 1999
AA - Annual Accounts 19 January 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 23 June 1998
225 - Change of Accounting Reference Date 09 March 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 11 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 21 April 1994
288 - N/A 22 December 1993
288 - N/A 26 October 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 26 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 26 April 1992
288 - N/A 26 April 1992
AA - Annual Accounts 01 May 1991
363b - Annual Return 01 May 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 04 May 1990
RESOLUTIONS - N/A 14 February 1990
MEM/ARTS - N/A 14 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
123 - Notice of increase in nominal capital 14 February 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 25 April 1989
395 - Particulars of a mortgage or charge 19 April 1989
288 - N/A 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1988
288 - N/A 13 April 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
288 - N/A 17 November 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 05 March 2001 Outstanding

N/A

Debenture 13 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.