- Company Overview for KBW PACKAGING LTD (04326037)
- Filing history for KBW PACKAGING LTD (04326037)
- People for KBW PACKAGING LTD (04326037)
- Charges for KBW PACKAGING LTD (04326037)
- More for KBW PACKAGING LTD (04326037)
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) |
---|---|---|---|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
23 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
23 Nov 2010 | CH03 | Secretary's details changed for Mrs Ruby May Legg on 23 November 2010 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2010 | TM01 | Termination of appointment of Catharine Mcguire as a director | |
28 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Mr Trevor John Banks on 21 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Mrs Ruby May Legg on 21 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Mrs Catharine Mary Mcguire on 21 November 2009 | |
24 Nov 2009 | AP01 | Appointment of Mrs Ruby May Legg as a director | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 May 2009 | 288c | Director's change of particulars / catharine mcguire / 19/05/2009 | |
31 Mar 2009 | 288a | Director appointed mrs catharine mary mcguire | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
21 Nov 2008 | 288c | Secretary's change of particulars / ruby legg / 21/11/2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from unit 2 redan hill estate, redan road, aldershot hampshire GU12 4SJ | |
12 May 2008 | 288c | Secretary's change of particulars / ruby legg / 09/05/2008 | |
12 May 2008 | 288c | Director's change of particulars / trevor banks / 13/01/2008 | |
10 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
23 Aug 2007 | 288c | Secretary's particulars changed |