About

Registered Number: 03304692
Date of Incorporation: 20/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Purbrook Road, Wolverhampton, West Midlands, WV1 2EJ

 

Wolverhampton Lithographic Ltd was registered on 20 January 1997 with its registered office in West Midlands, it has a status of "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 25 July 2019
MR01 - N/A 22 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 31 January 2000
363s - Annual Return 24 January 1999
AA - Annual Accounts 17 November 1998
287 - Change in situation or address of Registered Office 06 May 1998
363s - Annual Return 15 January 1998
225 - Change of Accounting Reference Date 14 November 1997
287 - Change in situation or address of Registered Office 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

All assets debenture 16 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.