BAD-PRESS.CO.UK LIMITED
Status | ACTIVE |
Company No. | 04011407 |
Category | Private Limited Company |
Incorporated | 09 Jun 2000 |
Age | 23 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BAD-PRESS.CO.UK LIMITED is an active private limited company with number 04011407. It was incorporated 23 years, 11 months, 21 days ago, on 09 June 2000. The company address is High Turney Shield High Turney Shield, Hexham, NE47 8AW, Northumberland.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Old address: 43 Coniscliffe Road Darlington DL3 7EH
Change date: 2013-06-04
Documents
Certificate change of name company
Date: 04 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed turnaroundhelp LIMITED\certificate issued on 04/06/13
Documents
Capital allotment shares
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-06-03
Documents
Change account reference date company previous extended
Date: 29 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 19 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bishop auckland designs LIMITED\certificate issued on 19/10/06
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 28/07/06 from: the old sunday school bridge end, frosterley bishop auckland county durham DL13 2SN
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/06/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 16/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADVANTAGE NURSING AGENCY LIMITED
HALLINGS HATCH PARKGATE ROAD,DORKING,RH5 5DY
Number: | 04083606 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEAMISH PLACE,NEWCASTLE UPON TYNE,NE15 6NZ
Number: | 11054000 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY WINKS OF LINCOLN LIMITED
43 BLENHEIM COURT, BOTTESFORD,NORTH LINCOLNSHIRE,DN16 3SQ
Number: | 05716877 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM ENERGY SOLUTIONS LIMITED
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 09966267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
456A CASTLE LANE WEST,BOURNEMOUTH,BH8 9UA
Number: | 03833198 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,FOLKESTONE,CT19 6HQ
Number: | 09917240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |