BRISTOL BUSINESS FORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Purchase of own shares.

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2025-01-12

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Nicola Jennifer Brooks as a director on 2024-04-06

View Document

16/04/2416 April 2024 Cessation of Jesse Mark Brooks as a person with significant control on 2024-04-06

View Document

16/04/2416 April 2024 Notification of Bristol Business Forms (Holdings) Limited as a person with significant control on 2024-04-06

View Document

16/04/2416 April 2024 Appointment of Mr Lewis William Ascott as a director on 2024-04-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

04/12/234 December 2023 Change of share class name or designation

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

17/11/2317 November 2023 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Satisfaction of charge 069390470002 in full

View Document

08/11/228 November 2022 Satisfaction of charge 069390470003 in full

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069390470002

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069390470003

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSE MARK BROOKS

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Accounts

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS / 20/06/2010

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JENNIFER BROOKS / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS / 19/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MRS NICOLA JENNIFER BROOKS

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED HIGHBURY PRINT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARK BROOKS

View Document

06/07/096 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

19/06/0919 June 2009 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