- Company Overview for DONINGTON PACKAGING SUPPLIES LIMITED (02132030)
- Filing history for DONINGTON PACKAGING SUPPLIES LIMITED (02132030)
- People for DONINGTON PACKAGING SUPPLIES LIMITED (02132030)
- Charges for DONINGTON PACKAGING SUPPLIES LIMITED (02132030)
- More for DONINGTON PACKAGING SUPPLIES LIMITED (02132030)
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) |
---|---|---|---|
11 Feb 2013 | AP01 | Appointment of Mr Stephen Paul King as a director | |
30 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
15 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
10 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Barry David Hancock on 22 January 2010 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Oct 2009 | TM01 | Termination of appointment of Alsitair Gough as a director | |
01 Oct 2009 | 288a | Director appointed philip blair carr | |
01 Oct 2009 | 288a | Director appointed david stuart allen | |
04 Jul 2009 | AA | Full accounts made up to 30 June 2008 | |
10 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from units 1 & 2 bricklayer's arms mandela way london SE1 5SP | |
03 Jul 2008 | 288c | Secretary's change of particulars / caroline sigley / 05/06/2008 | |
10 Mar 2008 | 288a | Secretary appointed caroline sigley | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288a | New director appointed | |
11 Feb 2008 | 288b | Secretary resigned;director resigned | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH |