- Company Overview for BRAND PACKAGING SOLUTIONS LIMITED (06931333)
- Filing history for BRAND PACKAGING SOLUTIONS LIMITED (06931333)
- People for BRAND PACKAGING SOLUTIONS LIMITED (06931333)
- Charges for BRAND PACKAGING SOLUTIONS LIMITED (06931333)
- More for BRAND PACKAGING SOLUTIONS LIMITED (06931333)
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) |
---|---|---|---|
05 Apr 2017 | MR01 | Registration of charge 069313330011, created on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Spencer Miles Chambers as a director on 1 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr William James Wootton on 22 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 069313330010, created on 13 March 2017 | |
01 Mar 2017 | MR01 | Registration of charge 069313330009, created on 1 March 2017 | |
23 Jan 2017 | MR01 | Registration of charge 069313330008, created on 20 January 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
14 Mar 2016 | TM01 | Termination of appointment of Terry Seager as a director on 8 March 2016 | |
04 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Aug 2015 | MR04 | Satisfaction of charge 069313330004 in full | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 Jan 2015 | AP01 | Appointment of Mr Spencer Miles Chambers as a director on 1 October 2014 | |
05 Nov 2014 | MR05 | All of the property or undertaking no longer forms part of charge 069313330006 | |
05 Nov 2014 | MR05 | All of the property or undertaking no longer forms part of charge 069313330005 | |
05 Nov 2014 | MR05 | All of the property or undertaking no longer forms part of charge 069313330007 | |
10 Sep 2014 | AP01 | Appointment of Terry Seager as a director on 1 September 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AD03 | Register(s) moved to registered inspection location Nexus House 2 Cray Road Sidcup Kent DA14 5DA | |
31 Jul 2014 | AD02 | Register inspection address has been changed to Nexus House 2 Cray Road Sidcup Kent DA14 5DA | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
28 Apr 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Richard Nicholas Longhurst on 24 March 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |