Advanced company searchLink opens in new window

BAMPTON PACKAGING LIMITED

Company number 00214769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 AD01 Registered office address changed from Lenton Lane Nottingham NG7 2NR to 149 Glaisdale Drive West Nottingham NG8 4GY on 22 June 2018
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Nov 2017 MR04 Satisfaction of charge 002147690012 in full
13 Nov 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
19 Oct 2017 TM01 Termination of appointment of Craig Sturman as a director on 6 September 2017
27 Feb 2017 AA Accounts for a small company made up to 31 March 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
05 Aug 2016 AP03 Appointment of Mr Andrew James Brown as a secretary on 29 June 2016
04 Aug 2016 TM02 Termination of appointment of Michael John Brown as a secretary on 29 June 2016
04 Aug 2016 AP01 Appointment of Mr Craig Sturman as a director on 2 August 2016
03 Aug 2016 TM01 Termination of appointment of David Charles Williams as a director on 2 August 2016
03 Aug 2016 TM01 Termination of appointment of Michael John Brown as a director on 29 June 2016
02 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 36,001
29 Feb 2016 MR01 Registration of charge 002147690015, created on 29 February 2016
21 Jan 2016 MR01 Registration of charge 002147690014, created on 14 January 2016
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
02 Jun 2015 AP01 Appointment of Mr Andrew James Brown as a director on 1 April 2015
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36,001
14 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
21 Aug 2014 MR01 Registration of charge 002147690013, created on 20 August 2014
30 Jul 2014 TM01 Termination of appointment of Matthew James Brown as a director on 4 July 2014
28 Jul 2014 MR04 Satisfaction of charge 11 in full
01 Apr 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 36,001