About

Registered Number: 02379011
Date of Incorporation: 03/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Green Bradgate Road, Anstey, Leicester, LE7 7FU,

 

Founded in 1989, Words & Graphics Ltd has its registered office in Leicester, it's status is listed as "Active". Words & Graphics Ltd has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Susan 01 July 1998 07 September 2015 1
Secretary Name Appointed Resigned Total Appointments
AZIZ, Mahomed Amin 07 September 2015 - 1
BELTON, Peter N/A 22 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 13 June 2016
AA01 - Change of accounting reference date 29 January 2016
AD01 - Change of registered office address 04 December 2015
AD01 - Change of registered office address 04 December 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP03 - Appointment of secretary 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 05 October 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 03 July 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 22 January 1991
287 - Change in situation or address of Registered Office 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
288 - N/A 11 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
NEWINC - New incorporation documents 03 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.