BOXES AND PACKAGING (CAMBRIDGE) LIMITED
Company number 03862294
- Company Overview for BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)
- Filing history for BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)
- People for BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)
- Charges for BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)
- More for BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)
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) |
---|---|---|---|
01 Jul 2011 | CH01 | Director's details changed for Mr Michael William Stephenson on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr John Ian Loggie on 1 July 2011 | |
31 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Ian John Loggie on 16 February 2010 | |
29 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
18 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
13 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
13 Oct 2008 | 288c | Director and secretary's change of particulars / michael stephenson / 13/09/2008 | |
22 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
25 Sep 2007 | 363a | Return made up to 13/09/07; full list of members | |
10 May 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
26 Oct 2006 | 363a | Return made up to 15/10/06; full list of members | |
25 Oct 2006 | 288c | Director's particulars changed | |
28 Sep 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2006 | 287 | Registered office changed on 17/01/06 from: edison road st. Ives huntingdon cambridgeshire PE27 3LF |