PFF PACKAGING (NORTH EAST) LIMITED
Company number 07089716
- Company Overview for PFF PACKAGING (NORTH EAST) LIMITED (07089716)
- Filing history for PFF PACKAGING (NORTH EAST) LIMITED (07089716)
- People for PFF PACKAGING (NORTH EAST) LIMITED (07089716)
- Charges for PFF PACKAGING (NORTH EAST) LIMITED (07089716)
- More for PFF PACKAGING (NORTH EAST) LIMITED (07089716)
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) |
---|---|---|---|
27 Feb 2019 | TM01 | Termination of appointment of Christopher Ian Tate as a director on 27 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
19 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Gerard Connolly as a director on 27 February 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Christopher Ian Tate as a director on 11 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
16 Oct 2017 | AP01 | Appointment of Mr Kenton Robbins as a director on 16 October 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Carol Charlotte Cox as a director on 12 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Elaine Hall as a director on 7 September 2017 | |
03 May 2017 | AA | Full accounts made up to 31 July 2016 | |
15 Feb 2017 | AP01 | Appointment of Mrs Carol Charlotte Cox as a director on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Nicholas Bairstow as a director on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Stephen William Dowe as a director on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Gerard Connolly as a director on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Ms Elaine Hall as a director on 15 February 2017 | |
09 Feb 2017 | MR01 | Registration of charge 070897160007, created on 9 February 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
12 Sep 2016 | MR01 | Registration of charge 070897160006, created on 8 September 2016 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | CONNOT | Change of name notice | |
03 Aug 2016 | AD01 | Registered office address changed from Unit 2 and 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR to C/O C/O Pff Packaging Limited Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 3 August 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
05 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|