- Company Overview for MODERN PACKAGING (UK) LIMITED (02553448)
- Filing history for MODERN PACKAGING (UK) LIMITED (02553448)
- People for MODERN PACKAGING (UK) LIMITED (02553448)
- Charges for MODERN PACKAGING (UK) LIMITED (02553448)
- More for MODERN PACKAGING (UK) LIMITED (02553448)
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) |
---|---|---|---|
30 Jan 2020 | TM01 | Termination of appointment of Bernard Woods as a director on 24 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Bernard Woods as a person with significant control on 24 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Stephen James Searle as a person with significant control on 24 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Sarah Head as a director on 24 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Linda Woods as a secretary on 24 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Plot 6 Keytec 7 Business Park Ascot Road Pershore Worcestershire WR10 2JJ England to Europa House 4 Europa Way Parkstone Harwich Essex CO12 4PT on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Thomas Woods as a director on 24 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Linda Woods as a director on 24 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
26 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Feb 2019 | PSC04 | Change of details for Mrs Linda Cliffe as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Linda Cliffe on 25 February 2019 | |
25 Feb 2019 | CH03 | Secretary's details changed for Mrs Linda Cliffe on 25 February 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Unit 27 Lansdowne Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL to Plot 6 Keytec 7 Business Park Ascot Road Pershore Worcestershire WR10 2JJ on 31 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
31 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
19 Apr 2017 | MR04 | Satisfaction of charge 9 in full | |
23 Mar 2017 | MR01 | Registration of charge 025534480012, created on 23 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Sep 2016 | MR01 | Registration of charge 025534480011, created on 20 September 2016 | |
20 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
08 Jul 2015 | AA | Full accounts made up to 30 November 2014 |