- Company Overview for SOUTH WEST PACKAGING LIMITED (01800975)
- Filing history for SOUTH WEST PACKAGING LIMITED (01800975)
- People for SOUTH WEST PACKAGING LIMITED (01800975)
- Charges for SOUTH WEST PACKAGING LIMITED (01800975)
- More for SOUTH WEST PACKAGING LIMITED (01800975)
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) |
---|---|---|---|
06 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
31 Oct 2011 | TM02 | Termination of appointment of Jeremy Spicer as a secretary | |
28 Oct 2011 | AD01 | Registered office address changed from Cheviot House 71 Castle Street Salisbury SP1 3SP United Kingdom on 28 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 3 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from C/O Berkeley Bate Limited Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 3 October 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP12TJ England on 9 September 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from Bentley Jennison Chapel House Westmead House Westlea Swindon Wiltshire SN5 7UN on 22 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
18 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Feb 2009 | 363a | Return made up to 19/09/08; full list of members | |
08 Jan 2009 | 363a | Return made up to 19/09/07; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 |