Advanced company searchLink opens in new window

VISUAL PACKAGING (PLASTICS) LIMITED

Company number 02363620

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)
21 Dec 2017 AP01 Appointment of Mr Rupert Knight Harrison as a director on 20 December 2017
21 Dec 2017 AD01 Registered office address changed from Easter Park Lenton Lane Nottingham NG7 2PX to Unit 8, Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Jon Frewin as a director on 20 December 2017
21 Dec 2017 MR01 Registration of charge 023636200003, created on 20 December 2017
17 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 MR04 Satisfaction of charge 2 in full
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
28 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Robert John Morley on 11 March 2010
28 Apr 2010 CH01 Director's details changed for Mr Stephen Twidle Webster on 11 March 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008