B.PRINT & DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

28/05/2528 May 2025 Registration of charge 016016920012, created on 2025-05-21

View Document

10/01/2510 January 2025 Cessation of Monique Skelchy as a person with significant control on 2024-12-20

View Document

10/01/2510 January 2025 Notification of Bpd Holdings Ltd as a person with significant control on 2024-12-20

View Document

10/01/2510 January 2025 Cessation of William Paul Skelchy as a person with significant control on 2024-12-20

View Document

07/11/247 November 2024 Appointment of Mr Jonathan Paul Uttley as a director on 2024-11-07

View Document

22/10/2422 October 2024 Registration of charge 016016920011, created on 2024-10-15

View Document

17/10/2417 October 2024 Satisfaction of charge 016016920009 in full

View Document

11/10/2411 October 2024 Appointment of Mr Jonathan Paul Uttley as a director on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Jonathan Paul Uttley as a director on 2024-10-11

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Robert Daglish Rutherford as a director on 2024-09-24

View Document

02/09/242 September 2024 Satisfaction of charge 2 in full

View Document

05/08/245 August 2024 Change of details for Mr William Paul Skelchy as a person with significant control on 2024-06-09

View Document

02/08/242 August 2024 Change of details for Ms Monique Skelchy as a person with significant control on 2024-06-09

View Document

02/08/242 August 2024 Secretary's details changed for Ms Monique Skelchy on 2024-06-09

View Document

02/08/242 August 2024 Director's details changed for Mr William Paul Skelchy on 2024-06-09

View Document

02/08/242 August 2024 Director's details changed for Mr William Paul Skelchy on 2024-06-09

View Document

02/08/242 August 2024 Director's details changed for Ms Monique Skelchy on 2024-06-09

View Document

02/08/242 August 2024 Change of details for Mr William Paul Skelchy as a person with significant control on 2024-06-09

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Registration of charge 016016920010, created on 2023-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

21/06/2321 June 2023 Satisfaction of charge 016016920008 in full

View Document

05/06/235 June 2023 Registration of charge 016016920009, created on 2023-06-02

View Document

31/05/2331 May 2023 Satisfaction of charge 3 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/06/2111 June 2021 Registration of charge 016016920008, created on 2021-06-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

01/11/191 November 2019 06/04/17 STATEMENT OF CAPITAL GBP 1202

View Document

31/10/1931 October 2019 09/09/18 STATEMENT OF CAPITAL GBP 1201

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016016920007

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016016920006

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL SKELCHY / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MS MONIQUE SKELCHY / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE SKELCHY / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE SKELCHY / 29/01/2019

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MONIQUE SKELCHY / 29/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HEDLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1718 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL SKELCHY / 30/11/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED DANIEL SKELCHY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016016920006

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BURKE

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAGLISH RUTHERFORD / 08/09/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE SKELCHY / 08/09/2013

View Document

10/10/1310 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY / 08/09/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL SKELCHY / 08/09/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR JOSEPH PETER BURKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

14/06/1214 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/103 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SKELCHY / 21/12/2006

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 31 MOORLAND WAY NELSON PARK CRAMLINGTON NORTHUMBERLAND NE23 1WE

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED BEAVER PRINT LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 £ IC 2000/1200 17/03/00 £ SR 800@1=800

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ADOPTARTICLES23/03/00

View Document

28/03/0028 March 2000 VARYING SHARE RIGHTS AND NAMES 23/03/00

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: UNIT 4B AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE NE3 2EP

View Document

06/10/986 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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