B. & D. PRINT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Confirmation statement made on 2023-08-29 with updates

View Document

28/12/2328 December 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Appointment of Mrs Helen Louise Rawcliffe as a director on 2023-04-03

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Termination of appointment of Glenn David Whewell as a director on 2023-03-31

View Document

11/05/2211 May 2022 Appointment of Mrs Leanne Jane Traynor as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 0.01

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY JOCELYN PERKINS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOCELYN PERKINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012815670017

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012815670016

View Document

19/07/1819 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 3.00

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 19/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN PERKINS / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL RAWCLIFFE / 18/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOCELYN PERKINS / 14/01/2016

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS JOCELYN PERKINS

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED RONALD MICHAEL RAWCLIFFE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM RAWCLIFFE HOUSE MARATHON PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PRESTON LANCS PR5 3QN

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID WHEWELL / 13/01/2010

View Document

21/12/0921 December 2009 Annual return made up to 14 January 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 GBP IC 200/100 04/03/08 GBP SR 100@1=100

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/03/0817 March 2008 ADOPT MEM AND ARTS 04/03/2008

View Document

12/03/0812 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/03/0812 March 2008 PURCHASE CONTRACT 04/03/2008

View Document

12/03/0812 March 2008 PURCHASE CONTRACT 04/03/2008

View Document

12/03/0812 March 2008 PURCHASE CONTRACT 04/03/2008

View Document

12/03/0812 March 2008 PURCHASE CONTRACT 04/03/2008

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR DENIS RAWCLIFFE

View Document

08/03/088 March 2008 SECRETARY APPOINTED JOCELYN PERKINS

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/01/99; CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8821 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: UNIT 1 HIPPINGSTONE BRIDGE LONG MEANYGATE LEYLAND LANCS

View Document

28/02/8728 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

01/05/861 May 1986 ANNUAL RETURN MADE UP TO 14/01/86

View Document

06/04/846 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

21/01/8221 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

06/08/806 August 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

14/10/7614 October 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company