C. J. B. PRINTING EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/08/251 August 2025 NewChange of details for Joshua John Boulter as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewChange of details for Carl Boulter as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewDirector's details changed for Carl Boulter on 2025-07-31

View Document

01/08/251 August 2025 NewDirector's details changed for Joshua John Boulter on 2025-07-31

View Document

28/07/2528 July 2025 NewRegistered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to Unit F4 Beauchamp Business Park Wistow Road Kibworth Leicester LE8 0YE on 2025-07-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 1001.00

View Document

11/09/1711 September 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 1004.00

View Document

11/09/1711 September 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 1003.00

View Document

11/09/1711 September 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 1002.00

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA JOHN BOULTER

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BOULTER

View Document

10/08/1710 August 2017 CESSATION OF CHRISTOPHER JOHN BOULTER AS A PSC

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1024.00

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1023

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1026

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1025

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 490

View Document

10/04/1710 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOULTER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOULTER

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JOSHUA JOHN BOULTER

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/08/1611 August 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

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/09/1521 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

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULTER / 06/09/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULTER / 06/09/2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL BOULTER / 08/09/2011

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ADOPT ARTICLES 30/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULTER / 31/10/2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL BOULTER / 31/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 167 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EG

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 11 UPPER KING STREET LEICESTER

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/954 February 1995

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/12/9424 December 1994

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

23/12/9423 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

23/12/9423 December 1994 Resolutions

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 £ NC 100/1000 19/12/94

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 ADOPT MEM AND ARTS 19/12/94

View Document

16/12/9416 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9416 December 1994 Incorporation

View Document

16/12/9416 December 1994 Incorporation

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