- Company Overview for AGENDA BOXES & PACKAGING LTD (09479373)
- Filing history for AGENDA BOXES & PACKAGING LTD (09479373)
- People for AGENDA BOXES & PACKAGING LTD (09479373)
- Charges for AGENDA BOXES & PACKAGING LTD (09479373)
- More for AGENDA BOXES & PACKAGING LTD (09479373)
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) |
---|---|---|---|
17 Aug 2017 | PSC01 | Notification of Geoffrey Douglas Hall as a person with significant control on 1 July 2016 | |
20 Apr 2017 | MR01 | Registration of charge 094793730003, created on 20 April 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with no updates | |
23 Mar 2017 | MR05 | All of the property or undertaking has been released from charge 094793730001 | |
21 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 301 Gisburn Road Barrowford BB9 6AU United Kingdom to Albert Mill Clayton Street Industrial Estate Nelson Lancashire BB9 7PH on 12 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AD02 | Register inspection address has been changed to Unit 1,Clayton Street Clayton Street Industrial Estate Nelson Lancashire BB9 7PH | |
01 Sep 2015 | MR01 | Registration of charge 094793730002, created on 28 August 2015 | |
20 Apr 2015 | MR01 | Registration of charge 094793730001, created on 7 April 2015 | |
30 Mar 2015 | CERTNM |
Company name changed FIN01 LTD\certificate issued on 30/03/15
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|