- Company Overview for FOUNDATION PACKAGING LIMITED (03691987)
- Filing history for FOUNDATION PACKAGING LIMITED (03691987)
- People for FOUNDATION PACKAGING LIMITED (03691987)
- Charges for FOUNDATION PACKAGING LIMITED (03691987)
- More for FOUNDATION PACKAGING LIMITED (03691987)
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) |
---|---|---|---|
22 Nov 2019 | MR01 | Registration of charge 036919870005, created on 22 November 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
03 Aug 2018 | PSC04 | Change of details for Mr Anthony Scott Dunkerley as a person with significant control on 3 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Anthony Scott Dunkerley on 3 August 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mrs Helen Pauline Dawson on 13 February 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
01 Jul 2015 | SH08 | Change of share class name or designation | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
01 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2014 | MR01 | Registration of charge 036919870003, created on 8 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Unit 1 Grange Lane Balby Doncaster Yorkshire DN4 9BB to Unit 8 Shaw Lane Industrial Estate Ogden Road Doncaster South Yorkshire DN2 4SE on 17 July 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |