- Company Overview for EVOLUTION PACKAGING PRODUCTS LTD (02573634)
- Filing history for EVOLUTION PACKAGING PRODUCTS LTD (02573634)
- People for EVOLUTION PACKAGING PRODUCTS LTD (02573634)
- Charges for EVOLUTION PACKAGING PRODUCTS LTD (02573634)
- More for EVOLUTION PACKAGING PRODUCTS LTD (02573634)
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) |
---|---|---|---|
17 Apr 2018 | AP01 | Appointment of Harriet Hayley Turton as a director on 29 March 2018 | |
04 Apr 2018 | PSC07 | Cessation of Alison Tracey Wardley as a person with significant control on 29 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Jamie William Wardley as a director on 29 March 2018 | |
04 Apr 2018 | PSC07 | Cessation of Jamie William Wardley as a person with significant control on 29 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Alison Tracey Wardley as a director on 29 March 2018 | |
04 Apr 2018 | TM02 | Termination of appointment of Jamie William Wardley as a secretary on 29 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mrs Julie Mary Collett on 1 January 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | AP01 | Appointment of Mrs Julie Mary Collett as a director on 1 July 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Julie Mary Collett as a director on 1 December 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Streets Chartered Accountants 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Alison Tracey Wardley on 14 January 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Jamie William Wardley on 14 January 2013 | |
11 Feb 2013 | CH03 | Secretary's details changed for Jamie William Wardley on 14 January 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |