Advanced company searchLink opens in new window

PB PACKAGING GROUP LTD

Company number 00698834

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)
12 Apr 2018 AA Full accounts made up to 30 November 2017
07 Nov 2017 SH06 Cancellation of shares. Statement of capital on 30 October 2017
  • GBP 971
06 Nov 2017 SH03 Purchase of own shares.
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
23 May 2017 AA Full accounts made up to 30 November 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 19/12/2017
04 Nov 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 974
05 Oct 2016 SH03 Purchase of own shares.
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
16 Mar 2016 AA Full accounts made up to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 986
26 Mar 2015 AA Full accounts made up to 30 November 2014
19 Aug 2014 SH06 Cancellation of shares. Statement of capital on 30 November 2013
  • GBP 989
25 Jul 2014 SH03 Purchase of own shares.
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 986
16 Apr 2014 CH01 Director's details changed for Joanna Clare Phyllis Copley on 1 March 2014
15 Apr 2014 AA Full accounts made up to 30 November 2013
24 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 30 November 2012
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Notice of company meeting 06/11/2012
13 Dec 2012 CC04 Statement of company's objects
13 Jul 2012 CH03 Secretary's details changed for Mr Geoffrey Walter Davies on 13 July 2012
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a medium company made up to 30 November 2011
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2