BP ROLLS SIGNS & GRAPHICS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Satisfaction of charge 037332910002 in full

View Document

09/05/259 May 2025 Satisfaction of charge 037332910003 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/06/2414 June 2024 Appointment of Mr Christopher Hocking as a director on 2024-06-14

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GARRETH HUGH PRICE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR NADIA WILLIAMSON

View Document

22/06/1722 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY THOMAS

View Document

02/06/162 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1521 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR TARIQ JAVAID ABUL

View Document

07/05/157 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

04/02/154 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 51

View Document

04/02/154 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/154 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MISS NADIA WILLIAMSON

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037332910002

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037332910003

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MALDWYN THOMAS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLLS / 01/05/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

16/03/9916 March 1999 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