Advanced company searchLink opens in new window

B. & D. PRINT SERVICES LIMITED

Company number 01281567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Rawcliffe House Marathon Place Moss Side Industrial Estate Leyland Preston Lancs PR5 3QN on 18 January 2012
27 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Glenn David Whewell on 13 January 2010
21 Dec 2009 AR01 Annual return made up to 14 January 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 15
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Mar 2008 169 Gbp ic 200/100\04/03/08\gbp sr 100@1=100\
17 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
17 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 04/03/2008
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 04/03/2008
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 04/03/2008
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 04/03/2008
12 Mar 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ 1556A/sec 151-158/loan agreement 04/03/2008
12 Mar 2008 155(6)a Declaration of assistance for shares acquisition
08 Mar 2008 288a Secretary appointed jocelyn perkins
08 Mar 2008 288b Appointment terminated director denis rawcliffe
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 14