- Company Overview for VARSITY PACKAGING LIMITED (02104242)
- Filing history for VARSITY PACKAGING LIMITED (02104242)
- People for VARSITY PACKAGING LIMITED (02104242)
- More for VARSITY PACKAGING LIMITED (02104242)
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) |
---|---|---|---|
03 May 2016 | AD03 | Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ | |
03 May 2016 | AD02 | Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ | |
05 Jan 2016 | TM02 | Termination of appointment of Peasemore Business Services Limited as a secretary on 4 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Holwell Stainfield Road Kirkby Underwood Lincolnshire PE10 0SG to Bourne House Bourne Close Calcot Reading Berkshire RG31 7BS on 4 January 2016 | |
01 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
16 May 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
18 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
22 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
21 Jul 2010 | CH04 | Secretary's details changed for Peasemore Business Services Limited on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Franz Rappold on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Clemens Stockinger on 1 October 2009 | |
20 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Andrew Latimer on 31 October 2009 | |
26 Nov 2009 | AUD | Auditor's resignation | |
16 Jul 2009 | 288a | Director appointed clemens stockinger | |
07 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
07 Jul 2009 | 353 | Location of register of members | |
07 Jul 2009 | 288b | Appointment terminated director john tomkins |