Advanced company searchLink opens in new window

SCOPE PACKAGING LIMITED

Company number 03272231

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)
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
30 Jul 2015 AA Accounts for a small company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Stephen Walter as a director
05 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
09 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
05 Dec 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jul 2011 AA01 Previous accounting period shortened from 31 March 2011 to 28 February 2011
09 Jun 2011 TM01 Termination of appointment of Stephen Taylor as a director
09 Jun 2011 TM02 Termination of appointment of Stephen Taylor as a secretary
09 Jun 2011 AP01 Appointment of Shaun William Roberts as a director
09 Jun 2011 AP01 Appointment of Paul Thomas Roberts as a director
09 Jun 2011 AP03 Appointment of Richard John Puffette as a secretary
09 Jun 2011 AP01 Appointment of Richard John Puffette as a director
27 May 2011 AD01 Registered office address changed from Unit 3 Brazil Close Beddington Farm Road Croydon Surrey CR0 4XQ on 27 May 2011
16 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2