- Company Overview for BLUE FROG CONTRACT PACKING LTD (09038398)
- Filing history for BLUE FROG CONTRACT PACKING LTD (09038398)
- People for BLUE FROG CONTRACT PACKING LTD (09038398)
- Insolvency for BLUE FROG CONTRACT PACKING LTD (09038398)
- More for BLUE FROG CONTRACT PACKING LTD (09038398)
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) |
---|---|---|---|
09 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | CERTNM |
Company name changed bf contract packing LTD.\certificate issued on 20/07/15
|
|
19 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Jul 2015 | AP01 | Appointment of Mr Carl Ashley Law as a director on 17 July 2015 | |
19 Jul 2015 | TM01 | Termination of appointment of Carol Newman as a director on 17 July 2015 | |
19 Jul 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 July 2015 | |
19 Sep 2014 | AP01 | Appointment of Ms Carol Newman as a director on 1 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Carl Ashley Law as a director on 1 September 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
30 Aug 2014 | AP01 | Appointment of Mr Carl Ashley Law as a director on 22 July 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Carl Ashley Law as a director on 22 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Unit 4 Rivermead Drive, Rivermead Ind Estate, Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX England to 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon SN5 8YZ on 24 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Carl Ashley Law as a director on 22 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Steve May as a director on 22 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Amanda May as a director on 13 July 2014 | |
13 Jul 2014 | AP01 | Appointment of Mr Steve May as a director on 13 July 2014 | |
13 Jul 2014 | AD01 | Registered office address changed from 14 Bates Close George Green Slough SL3 6SB United Kingdom to Unit 4 Rivermead Drive, Rivermead Ind Estate, Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX on 13 July 2014 | |
13 May 2014 | NEWINC |
Incorporation
|