- Company Overview for ABBEYWOOD PACKAGING LIMITED (03199041)
- Filing history for ABBEYWOOD PACKAGING LIMITED (03199041)
- People for ABBEYWOOD PACKAGING LIMITED (03199041)
- Charges for ABBEYWOOD PACKAGING LIMITED (03199041)
- More for ABBEYWOOD PACKAGING LIMITED (03199041)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from Unit 4 Ventura Court Kirkby in Ashfield Nottinghamshire NG17 9DF to Unit 4 Ventura Court Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7DF on 18 February 2025 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
05 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
12 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Sep 2019 | MR01 | Registration of charge 031990410002, created on 26 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
12 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | PSC01 | Notification of Mark James Ashley as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Lee James Dicken as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|