BURBRIDGE PACKAGING (LOUTH) LIMITED
Company number 07107668
- Company Overview for BURBRIDGE PACKAGING (LOUTH) LIMITED (07107668)
- Filing history for BURBRIDGE PACKAGING (LOUTH) LIMITED (07107668)
- People for BURBRIDGE PACKAGING (LOUTH) LIMITED (07107668)
- Charges for BURBRIDGE PACKAGING (LOUTH) LIMITED (07107668)
- More for BURBRIDGE PACKAGING (LOUTH) LIMITED (07107668)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
28 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
15 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
06 Sep 2022 | MR01 | Registration of charge 071076680003, created on 2 September 2022 | |
17 Aug 2022 | MR04 | Satisfaction of charge 071076680001 in full | |
17 Jun 2022 | AP01 | Appointment of Mr James Sebastian Dinsdale as a director on 15 April 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Michael Frank King as a director on 15 June 2022 | |
17 Jun 2022 | MR01 | Registration of charge 071076680002, created on 16 June 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Dale Houlston as a director on 17 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Robert Huw Parsons as a director on 17 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Nov 2021 | AA | Audited abridged accounts made up to 28 February 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Stephen Bayliss as a director on 28 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Simon Jeremy Stringer as a director on 21 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr John Martyn Percival as a director on 8 September 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
24 Sep 2020 | CH01 | Director's details changed for Mr Bob Parsons on 24 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Bob Parsons as a director on 14 September 2020 | |
13 Aug 2020 | MR01 | Registration of charge 071076680001, created on 12 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 6 the Woodyard Castle Ashby Northampton NN7 1LF England to Tattershall Way Fairfield Industrial Estate Louth LN11 0YZ on 30 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Simon Jeremy Stringer as a director on 26 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Michael Frank King as a director on 26 June 2020 |