BML PRINTERS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Registered office address changed from Unit 43 Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR to 22B Lickfolds Road 22B Lickfolds Road Rowledge Farnham Surrey GU10 4AE on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Nigel Aubrey Benham on 2021-06-10

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

26/06/1926 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL AUBREY BENHAM

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE LEE BENHAM / 01/05/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE LEE BENHAM / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL AUBREY BENHAM / 21/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MRS KERRIE LEE BENHAM

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MRS KERRIE LEE BENHAM

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LAWRENCE

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY EDWARD LAWRENCE

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 £ IC 3/2 26/11/01 £ SR 1@1=1

View Document

10/12/0110 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

21/06/9521 June 1995 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