- Company Overview for BJ PACKAGING SOLUTIONS LIMITED (10410761)
- Filing history for BJ PACKAGING SOLUTIONS LIMITED (10410761)
- People for BJ PACKAGING SOLUTIONS LIMITED (10410761)
- Charges for BJ PACKAGING SOLUTIONS LIMITED (10410761)
- More for BJ PACKAGING SOLUTIONS LIMITED (10410761)
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) |
---|---|---|---|
16 Jan 2024 | SH03 |
Purchase of own shares.
|
|
09 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104107610001, created on 7 November 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
04 Oct 2023 | PSC04 | Change of details for Balbir Singh Panesar as a person with significant control on 13 September 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Jasvinder Singh Panesar on 13 September 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
05 Apr 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to Cooper Parry Group Limited Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 16 March 2022 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
26 Feb 2021 | CH01 | Director's details changed for Jasvinder Singh Panesar on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Alan Martin Laity on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Mr Ranjit Singh Khamba on 26 February 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Ian Bernard Oakes as a director on 28 February 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Dec 2017 | AA01 | Current accounting period extended from 31 October 2017 to 28 February 2018 |