B. & H. PRINT ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-12 with updates |
21/05/2521 May 2025 | Particulars of variation of rights attached to shares |
21/05/2521 May 2025 | Particulars of variation of rights attached to shares |
21/05/2521 May 2025 | Memorandum and Articles of Association |
20/05/2520 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Resolutions |
19/05/2519 May 2025 | Particulars of variation of rights attached to shares |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-01 with updates |
20/02/2520 February 2025 | Termination of appointment of Victor Balazy as a director on 2025-01-31 |
18/02/2518 February 2025 | Micro company accounts made up to 2024-12-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with updates |
04/02/254 February 2025 | Resolutions |
04/02/254 February 2025 | Sub-division of shares on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
11/03/2411 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
24/03/2324 March 2023 | Registration of charge 023318990006, created on 2023-03-20 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
03/01/223 January 2022 | Registered office address changed from Unit 8 Harley Industrial Park Paxton Hill St Neots Cambridgeshire PE19 6TA to Unit 6 Harley Industrial Park Paxton Hill St Neots Cambridgeshire PE19 6TA on 2022-01-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Registration of charge 023318990005, created on 2021-12-10 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
28/09/2128 September 2021 | Registration of charge 023318990004, created on 2021-09-24 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL READ |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL READ / 31/12/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BALAZY / 31/12/2009 |
14/01/1014 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BALAZY / 31/12/2009 |
03/01/103 January 2010 | ALTER ARTICLES 10/12/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 8 HARLEY INDUSTRIAL PARK PAXTON HILL ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 6TA |
10/01/0610 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/02/047 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/01/0215 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/02/0010 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/01/9912 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
29/05/9829 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/01/9811 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
04/09/974 September 1997 | REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 1A THE WYND LETCHWORTH HERTS |
07/05/977 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
11/04/9711 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/9711 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9726 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
17/04/9617 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
10/01/9610 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
21/03/9521 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/03/951 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
18/01/9518 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
20/04/9420 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
03/02/943 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
07/05/937 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
29/01/9329 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
29/01/9329 January 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
10/11/9210 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/03/9227 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
16/01/9216 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
23/05/9123 May 1991 | S386 DISP APP AUDS 08/05/91 |
18/04/9118 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
21/01/9121 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
28/09/9028 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
15/03/9015 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
16/02/8916 February 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
30/01/8930 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/01/8930 January 1989 | NEW DIRECTOR APPOINTED |
30/12/8830 December 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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