BTP CRAFTSCREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

12/04/2312 April 2023 Cessation of Michael John Charlton as a person with significant control on 2023-01-25

View Document

12/04/2312 April 2023 Notification of Btpc Holdings Limited as a person with significant control on 2023-01-25

View Document

12/04/2312 April 2023 Cessation of Julia Jane Charlton as a person with significant control on 2023-01-25

View Document

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

View Accounts

11/11/2211 November 2022 Satisfaction of charge 3 in full

View Document

11/11/2211 November 2022 Satisfaction of charge 2 in full

View Document

09/11/229 November 2022 Satisfaction of charge 6 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 ADOPT ARTICLES 01/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

30/05/1630 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/04/1523 April 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

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

06/01/146 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/146 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHARLTON / 05/09/2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHARLTON / 05/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHARLTON / 05/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE CHARLTON / 05/09/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Accounts

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

26/05/0026 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 £ IC 12571/11000 16/03/00 £ SR 1571@1=1571

View Document

28/03/0028 March 2000 RE AGREEMENTS 16/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 SHARES AGREEMENT OTC

View Document

08/04/988 April 1998 £ IC 36000/11000 31/12/97 £ SR 25000@1=25000

View Document

08/04/988 April 1998 £ IC 56000/46000 31/12/97 £ SR 10000@1=10000

View Document

08/04/988 April 1998 £ IC 46000/36000 31/12/97 £ SR 10000@1=10000

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED BRITISH TRANSFER PRINTING CO. LI MITED CERTIFICATE ISSUED ON 02/01/98

View Document

29/12/9729 December 1997 REDEMPTION OF SHARES 17/12/97

View Document

29/12/9729 December 1997 RECON 17/12/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 £ IC 66000/61000 20/03/97 £ SR 5000@1=5000

View Document

03/04/973 April 1997 £ IC 61000/56000 20/03/97 £ SR 5000@1=5000

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

10/05/9410 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 SHARES AGREEMENT OTC

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 £ SR 17000@1 03/08/90

View Document

26/05/9226 May 1992 £ SR 18000@1 23/04/90

View Document

21/04/9221 April 1992 £ SR 18000@1 23/04/90

View Document

21/04/9221 April 1992 £ SR 17000@1 03/08/90

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ADOPT MEM AND ARTS 10/05/91

View Document

08/06/918 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/918 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8912 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 VARYING SHARE RIGHTS AND NAMES 01/02/88

View Document

12/04/8812 April 1988 WD 07/03/88 AD 01/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

12/04/8812 April 1988 WD 07/03/88 PD 01/02/88--------- £ SI 2@1

View Document

12/04/8812 April 1988 WD 07/03/88 AD 01/02/88--------- £ SI 60000@1=60000 £ IC 10000/70000

View Document

23/03/8823 March 1988 £ NC 100/70000

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED BILLAND LIMITED CERTIFICATE ISSUED ON 24/03/88

View Document

22/02/8822 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: NORMAN HOUSE HERITAGE GATE DERBY DE1 1NU

View Document

22/02/8822 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information