Advanced company searchLink opens in new window

FYNE PACKAGING LIMITED

Company number 02810677

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)
19 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
06 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
20 Oct 2014 AP01 Appointment of Mr James William Mclafferty as a director on 10 October 2014
20 Oct 2014 AP01 Appointment of Samantha Mason as a director on 10 October 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
14 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 14 May 2014
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Apr 2012 AR01 Annual return made up to 20 April 2012
18 May 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 21 September 2010
16 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Jul 2010 AR01 Annual return made up to 20 April 2010
14 Jun 2010 CH01 Director's details changed for Mr David Mclafferty on 1 April 2010
14 Jun 2010 CH01 Director's details changed for Mrs Carol Joan Lillian Mclafferty on 1 April 2010
14 Jun 2010 CH03 Secretary's details changed for David Mclafferty on 1 April 2010
01 Jul 2009 288c Director's change of particulars / carol mclafferty / 25/05/2009
01 Jul 2009 288c Director and secretary's change of particulars / david mclafferty / 25/05/2009
01 Jul 2009 288c Director and secretary's change of particulars / david mclafferty / 25/05/2009
04 Jun 2009 363a Return made up to 20/04/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 30 November 2008