A B PRINT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/10/242 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Richard Walmsley as a director on 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

23/11/2123 November 2021 Notification of A B Print (Holdings) Ltd as a person with significant control on 2021-03-18

View Document

23/11/2123 November 2021 Cessation of Alan Williamson as a person with significant control on 2021-03-18

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

02/07/202 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009725800010

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009725800009

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAMSON

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS WILLIAMSON

View Document

25/05/1825 May 2018 CESSATION OF DENIS EDWARD WILLIAMSON AS A PSC

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ALAN GOODALL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINCHCLIFFE

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JAMES EDWARD KEMP

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 647850

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009725800010

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009725800009

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 13/04/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 13/04/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINCHCLIFFE / 13/04/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS EDWARD WILLIAMSON / 13/04/2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 19/01/13 STATEMENT OF CAPITAL GBP 547850

View Document

05/02/135 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/135 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 ADOPT ARTICLES 20/12/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

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

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED RICHARD WALMSLEY

View Document

13/06/1113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED A.B. CO. (DESIGN & PRINT) LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

18/03/1118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 13/05/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 GRANGE ROAD BUSINESS PARK GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6LL

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 43 KENT ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 9BB

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 CONVE 28/03/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 CONVERSION OF SHARES 28/03/02

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ADOPT ARTICLES 29/11/00

View Document

05/09/005 September 2000 PREF SHRES NON VOTING 30/03/99

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: SOUTH QUEEN STREET MILLS WEST STREET MORLEY LEEDS LS7 9EU

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 43 KENT ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 9BB

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 £ NC 3000/100000 07/05/96

View Document

20/05/9620 May 1996 CONVE 07/05/96

View Document

20/05/9620 May 1996 ADOPT MEM AND ARTS 07/05/96

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 SECRETARY RESIGNED

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED A.B.COMPOSER SERVICE LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

23/12/9423 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/9222 May 1992 S366A DISP HOLDING AGM 13/05/92

View Document

22/05/9222 May 1992 S386 DISP APP AUDS 13/05/92

View Document

22/05/9222 May 1992 S252 DISP LAYING ACC 13/05/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: PEEL MILLS COMMERCIAL STREET MORLEY LEEDS LS27 8AG

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/07/8717 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document


More Company Information