Advanced company searchLink opens in new window

HUHTAMAKI BCP LIMITED

Company number 00248918

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)
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2012 AA Full accounts made up to 30 June 2011
25 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a medium company made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
02 Dec 2009 AA Accounts for a medium company made up to 30 June 2009
02 Dec 2009 CH01 Director's details changed for Michael Crompton Jones on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Alan Mcaulay on 1 December 2009
02 Dec 2009 CH01 Director's details changed for David Lee Jones on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Brian Crompton Jones on 1 December 2009
02 Dec 2009 CH03 Secretary's details changed for Mr Adam Henry Clifton on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Paula Redhead on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Adam Henry Clifton on 1 December 2009
07 Sep 2009 363a Return made up to 23/08/09; full list of members
19 Jan 2009 AA Accounts for a medium company made up to 30 June 2008
09 Oct 2008 363a Return made up to 23/08/08; full list of members
09 Oct 2008 288a Director appointed mr alan mcaulay
22 Jan 2008 AA Accounts for a medium company made up to 30 June 2007
03 Sep 2007 363a Return made up to 23/08/07; full list of members
18 Jan 2007 AA Accounts for a medium company made up to 30 June 2006
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
06 Sep 2006 363a Return made up to 23/08/06; full list of members
11 Jul 2006 287 Registered office changed on 11/07/06 from: boyle street blackburn lancashire BB1 6EG