B.B.R. GRAPHIC ENGINEERS (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr David Ian Ross on 2025-03-29

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Accounts for a small company made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

21/06/2121 June 2021 Appointment of Mr Dominic Blakeley as a director on 2021-05-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY / 15/08/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN ROSS / 15/08/2019

View Document

03/10/193 October 2019 ADOPT ARTICLES 15/08/2019

View Document

30/09/1930 September 2019 CESSATION OF DAVID BLAKELEY AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & D GRAPHIC ENGINEERS LIMITED

View Document

30/09/1930 September 2019 CESSATION OF DAVID IAN ROSS AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017281120005

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/04/1621 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROSS / 21/03/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY / 21/03/2016

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/04/1514 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROSS / 13/11/2012

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA BLAKELEY

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

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

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

21/04/9421 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

08/06/918 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/918 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

01/06/831 June 1983 CERTIFICATE OF INCORPORATION

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