- Company Overview for CASTLE COLOUR PACKAGING LIMITED (02601602)
- Filing history for CASTLE COLOUR PACKAGING LIMITED (02601602)
- People for CASTLE COLOUR PACKAGING LIMITED (02601602)
- Charges for CASTLE COLOUR PACKAGING LIMITED (02601602)
- More for CASTLE COLOUR PACKAGING LIMITED (02601602)
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) |
---|---|---|---|
19 Jul 2024 | MR01 | Registration of charge 026016020007, created on 10 July 2024 | |
08 Jul 2024 | AA | Full accounts made up to 30 September 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
31 Mar 2023 | AD02 | Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
05 Aug 2022 | TM02 | Termination of appointment of Thomas Thomson Ferguson as a secretary on 5 August 2022 | |
05 Aug 2022 | AP03 | Appointment of Mr Adam Richard Evans as a secretary on 5 August 2022 | |
05 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
20 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
26 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
06 May 2020 | AD02 | Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB | |
09 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Oct 2019 | AP01 | Appointment of Mr Adam Richard Evans as a director on 16 October 2019 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
16 Jan 2019 | MR01 | Registration of charge 026016020006, created on 10 January 2019 | |
13 Jul 2018 | CH03 | Secretary's details changed for Mr Thomas Thomson Ferguson on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Paul Densley on 13 July 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Full accounts made up to 30 September 2016 |