Advanced company searchLink opens in new window

ABC PACKAGING LIMITED

Company number 02776878

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)
02 Jul 2018 AP03 Appointment of Ms Lauren Anne Mellor as a secretary on 5 January 2018
16 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/24.
03 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/24.
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AD01 Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015
20 Oct 2014 SH08 Change of share class name or designation
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
06 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Jan 2012 CH03 Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011
03 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
11 May 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
13 Apr 2011 SH08 Change of share class name or designation
18 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2011 CH01 Director's details changed for Mr Mark Geoffrey Mellor on 15 October 2010
07 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010