Established in 2003, Wold Print Ltd are based in Lincolnshire. The business has 2 directors listed in the Companies House registry. We do not know the number of employees at Wold Print Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Stephen Alwyn | 14 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Alison Mary | 14 January 2003 | 29 September 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
MR04 - N/A | 09 June 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
AAMD - Amended Accounts | 12 October 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 22 September 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
363s - Annual Return | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
AA - Annual Accounts | 23 July 2004 | |
363a - Annual Return | 02 July 2004 | |
225 - Change of Accounting Reference Date | 02 July 2004 | |
363s - Annual Return | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 04 February 2003 | |
NEWINC - New incorporation documents | 14 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 25 April 2007 | Fully Satisfied |
N/A |