Advanced company searchLink opens in new window

BG PACKAGING LIMITED

Company number 04394988

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)
08 Sep 2016 CH03 Secretary's details changed for Mrs Joanne Stevens on 2 September 2016
23 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
18 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
17 Feb 2016 TM02 Termination of appointment of Yuko Jones as a secretary on 31 October 2015
17 Feb 2016 TM02 Termination of appointment of Yuko Jones as a secretary on 31 October 2015
11 Nov 2015 AP03 Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015
05 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
11 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
23 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Apr 2012 AD01 Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
19 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Roy David Jones on 14 March 2010
15 Mar 2010 CH01 Director's details changed for Andrew Thurlbourn on 14 March 2010
15 Mar 2010 CH01 Director's details changed for Yuko Jones on 14 March 2010