- Company Overview for BAMPTON PACKAGING LIMITED (00214769)
- Filing history for BAMPTON PACKAGING LIMITED (00214769)
- People for BAMPTON PACKAGING LIMITED (00214769)
- Charges for BAMPTON PACKAGING LIMITED (00214769)
- Insolvency for BAMPTON PACKAGING LIMITED (00214769)
- More for BAMPTON PACKAGING LIMITED (00214769)
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
|
|
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
|
|
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
|