- Company Overview for ABC PACKAGING LIMITED (02776878)
- Filing history for ABC PACKAGING LIMITED (02776878)
- People for ABC PACKAGING LIMITED (02776878)
- Charges for ABC PACKAGING LIMITED (02776878)
- More for ABC PACKAGING LIMITED (02776878)
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
|
|
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
|
|
26 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
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
|
|
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
|
|
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
|
|
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 |