Advanced company searchLink opens in new window

MODERN PACKAGING (UK) LIMITED

Company number 02553448

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)
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
  • GBP 40
08 Jul 2015 AA Full accounts made up to 30 November 2014