Advanced company searchLink opens in new window

BEAMS PACKAGING SERVICES LIMITED

Company number 07455997

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)
13 Jul 2016 MR01 Registration of charge 074559970003, created on 13 July 2016
12 Jul 2016 MR01 Registration of charge 074559970002, created on 11 July 2016
18 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 CH03 Secretary's details changed for Mr Robert Geoffrey Russell on 2 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Robert Matthew Russell on 2 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Robert Geoffrey Russell on 2 March 2015
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
29 Apr 2013 CERTNM Company name changed brand packaging services LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
05 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
06 Sep 2012 AA Full accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED United Kingdom on 10 May 2011
24 Mar 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
01 Dec 2010 NEWINC Incorporation