BRITISH PRINTING INDUSTRIES FEDERATION LTD

Company Documents

DateDescription
04/08/254 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Ian Michael Conetta as a director on 2023-12-08

View Document

08/01/248 January 2024 Appointment of Mr Jonathan Lee Dul as a director on 2023-12-08

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Ian Mark Wilton as a director on 2023-09-20

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/10/2229 October 2022 Satisfaction of charge 043402420005 in full

View Document

29/10/2229 October 2022 Satisfaction of charge 043402420006 in full

View Document

27/10/2227 October 2022 Registration of charge 043402420007, created on 2022-10-21

View Document

27/10/2227 October 2022 Registration of charge 043402420008, created on 2022-10-21

View Document

29/04/2229 April 2022 Termination of appointment of Robin Mark Sumner as a director on 2022-04-28

View Document

31/03/2231 March 2022 Termination of appointment of Jacqueline Cameron Sidebottom-Every as a director on 2022-03-16

View Document

30/03/2230 March 2022 Termination of appointment of Darren James Coxon as a director on 2021-12-14

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/05/2110 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043402420005

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043402420006

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR DALE WALLIS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043402420004

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARK GRAHAM ROBERTS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ROBIN MARK SUMNER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DOUGLAS HAYES KINSMAN

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BUFFONI / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN JARROLD / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CAMERON SIDEBOTTOM-EVERY / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK WILTON / 17/05/2017

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

09/09/169 September 2016 ADOPT ARTICLES 06/07/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PEELING

View Document

14/12/1514 December 2015 14/12/15 NO MEMBER LIST

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNISH

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR IAN MARK WILTON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JAMES JOHN BUFFONI

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL STUBLEY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS JACQUELINE CAMERON SIDEBOTTOM-AVERY

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN JARROLD / 19/03/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR CHARLES JOHN JARROLD

View Document

16/12/1416 December 2014 14/12/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR PETER RICHARD ALLEN

View Document

23/10/1423 October 2014 SECTION 519

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODWARD

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 14/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GERALD JOHN WHITE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GARDNER

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MR STEPHEN EDWARD OLDHAM

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR DARREN JAMES COXON

View Document

17/12/1217 December 2012 14/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR NIGEL DE LISLE STUBLEY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOLANDA NOBLE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SEVERN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT MIDDLETON

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR GERALD JOHN WHITE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GARY IAN PEELING

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS YOLANDA JANE NOBLE

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR IFOR PEDLEY

View Document

04/01/124 January 2012 14/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE PINDAR

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DALE EDMOND WALLIS

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS KATHLEEN WOODWARD

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM FARRINGDON POINT 29-35 FARRINGDON ROAD LONDON EC1M 3JF

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR IFOR DAVID PEDLEY

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 14/12/10 NO MEMBER LIST

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILIE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ROGER DAVID SEVERN

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 14/12/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN MIDDLETON / 01/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST BAILIE / 01/12/2009

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MICHAEL EDWARD TAYLOR

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED RUPERT MIDDLETON

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED GEORGE ANDREW PINDAR

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MICHAEL GARDNER

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ROBERT ERNEST BAILIE

View Document

17/02/0917 February 2009 ADOPT ARTICLES 27/01/2009

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN PAYNE

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR MICHAEL GARDNER

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 14/12/06

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 14/11/06

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 14/12/05

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 14/12/03

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 14/12/02

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: BPIF FARRINGTON POINT 29-35 FARRINGTON ROAD LONDON WC1M 3JF

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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