Advanced company searchLink opens in new window

CASTLE COLOUR PACKAGING LIMITED

Company number 02601602

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)
24 Apr 2009 363a Return made up to 05/04/09; full list of members
22 Apr 2009 288a Director appointed brian anthony blackshaw
03 Apr 2009 395 Duplicate mortgage certificatecharge no:3
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Jan 2009 288a Director appointed mr john filby
07 Jan 2009 288a Director appointed mr paul densley
09 Jul 2008 AA Accounts for a medium company made up to 30 September 2007
18 Jun 2008 363a Return made up to 05/04/08; full list of members
30 May 2007 AA Accounts for a medium company made up to 30 September 2006
20 Apr 2007 363s Return made up to 05/04/07; no change of members
28 Jun 2006 AA Accounts for a medium company made up to 30 September 2005
30 May 2006 363s Return made up to 05/04/06; full list of members
02 Feb 2006 288b Director resigned
02 Feb 2006 288b Secretary resigned
02 Feb 2006 288a New secretary appointed
31 Aug 2005 395 Particulars of mortgage/charge
14 Apr 2005 363s Return made up to 05/04/05; full list of members
07 Mar 2005 AA Accounts for a medium company made up to 30 September 2004
21 Dec 2004 288a New director appointed
07 Dec 2004 288b Director resigned
07 Dec 2004 288b Director resigned
21 Jul 2004 AA Accounts for a medium company made up to 30 September 2003
21 Apr 2004 363s Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/04
16 Apr 2004 287 Registered office changed on 16/04/04 from: 81 barn road norwich norfolk NR2 4UB