BLUEPRINT PUBLICATIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/02/2114 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, SECRETARY LEO BASTEN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/12/156 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/156 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 SAIL ADDRESS CHANGED FROM: 54 ST. ALBANS ROAD COLCHESTER CO3 3JQ UNITED KINGDOM

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEO THOMAS ARTHUR BASTEN / 01/03/2014

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 23 September 2013

View Document

08/12/138 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

23/09/1323 September 2013 Annual accounts for year ending 23 Sep 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DUNCAN BLAKESLEY / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/11/04; CHANGE OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/11/03; CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: UNIT 30 INDUSTRIAL ESTATE OLD CHURCH ROAD, EAST HANNINGFIELD, CHELMSFORD ESSEX CM3 8AB

View Document

10/12/0110 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: LITTLE BLAKES CHURCH ROAD WEST HANNINGFIELD CHELMSFORD ESSEX CM2 8UL

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: OAK LODGE, CHURCH ROAD WEST HANNINGFIELD CHELMSFORD ESSEX, CM2 8UL

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 AUDITOR'S RESIGNATION

View Document

03/11/943 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: 17 HOLLYWOOD CLOSE GREAT BADDOW ESSEX CM2 8OU

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 37A WARWICK DRIVE ROCHFORD ESSEX SS4 1HW

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 COMPANY NAME CHANGED DIAMOND PRESS LIMITED CERTIFICATE ISSUED ON 07/12/88

View Document

27/07/8827 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8820 July 1988 ALTER MEM AND ARTS 200688

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED BOLDSHARP LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

06/06/886 June 1988 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