B H F GRAPHICS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Raymond Sherrott as a person with significant control on 2022-02-09

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

25/03/2525 March 2025 Change of details for Mr Raymond Sherrott as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Raymond Sherrott on 2025-03-24

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

17/02/2217 February 2022 Change of details for Mr Raymond Sherrott as a person with significant control on 2022-02-09

View Document

16/02/2216 February 2022 Cessation of Thomas Hanigan as a person with significant control on 2022-01-18

View Document

16/02/2216 February 2022 Notification of Raymond Sherrott as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Thomas Hanigan as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Brian Hanigan as a secretary on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Brian Hanigan as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mrs Tracy Sherrott as a director on 2022-01-18

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HANIGAN

View Document

05/12/185 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2018

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CESSATION OF RAYMOND SHERROTT AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 21/08/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANIGAN / 17/03/2018

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JAMIE SHERROTT

View Document

22/09/1722 September 2017 ADOPT ARTICLES 21/08/2017

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANIGAN / 18/03/2016

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANIGAN / 18/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: 16-19 SPITAL STREET DARTFORD KENT DA1 2DE

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR THOMAS HANIGAN

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1230 April 2012 ADOPT ARTICLES 23/04/2012

View Document

30/04/1230 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAY SHERROTT / 27/03/2008

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/084 April 2008 COMPANY NAME CHANGED B H F PRINTERS LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

19/03/0819 March 2008 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