Advanced company searchLink opens in new window

BRANOPACK LIMITED

Company number 02653128

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)
28 Jun 2006 288a New director appointed
28 Jun 2006 288a New secretary appointed
08 Jun 2006 288b Secretary resigned;director resigned
08 Jun 2006 288b Director resigned
30 May 2006 287 Registered office changed on 30/05/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
13 Dec 2005 363s Return made up to 10/10/05; full list of members
13 Dec 2005 363s Return made up to 10/10/04; full list of members
15 Jul 2005 AA Full accounts made up to 31 December 2004
26 Nov 2004 288c Director's particulars changed
30 Sep 2004 288a New director appointed
28 Sep 2004 288b Director resigned
08 Apr 2004 AA Full accounts made up to 31 December 2003
27 Oct 2003 363s Return made up to 10/10/03; full list of members
27 Oct 2003 363(288) Director's particulars changed
28 Apr 2003 AA Full accounts made up to 31 December 2002
07 Nov 2002 363s Return made up to 10/10/02; full list of members
07 Nov 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
27 Jun 2002 287 Registered office changed on 27/06/02 from: packman leslie & co gresham house 144 high street, edgware middlesex HA8 7EZ
30 May 2002 AA Accounts for a small company made up to 31 December 2001
13 Dec 2001 363s Return made up to 10/10/01; full list of members
13 Dec 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Oct 2001 395 Particulars of mortgage/charge
28 Jul 2001 AA Accounts for a small company made up to 31 December 2000
11 Jan 2001 363s Return made up to 10/10/00; full list of members
13 Nov 2000 288b Secretary resigned;director resigned