Download leads from Nexok and grow your business. Find out more

Pontrilas Packaging Limited

Documents

Total Documents237
Total Pages1,979

Filing History

25 March 2024Confirmation statement made on 15 March 2024 with no updates
13 February 2024Full accounts made up to 31 July 2023
15 March 2023Confirmation statement made on 15 March 2023 with no updates
17 January 2023Full accounts made up to 31 July 2022
20 December 2022Director's details changed for Miss Miranda Hickman on 19 December 2022
18 March 2022Confirmation statement made on 15 March 2022 with no updates
21 December 2021Full accounts made up to 31 July 2021
15 April 2021Satisfaction of charge 023798690019 in full
15 April 2021Satisfaction of charge 15 in full
15 April 2021Satisfaction of charge 023798690020 in full
15 April 2021Satisfaction of charge 18 in full
15 April 2021Satisfaction of charge 16 in full
6 April 2021Confirmation statement made on 15 March 2021 with no updates
26 March 2021Registration of charge 023798690022, created on 19 March 2021
25 March 2021Registration of charge 023798690021, created on 19 March 2021
24 March 2021Full accounts made up to 31 July 2020
22 July 2020Appointment of Miss Miranda Hickman as a director on 21 July 2020
15 April 2020Full accounts made up to 31 July 2019
1 April 2020Confirmation statement made on 15 March 2020 with no updates
18 March 2019Confirmation statement made on 15 March 2019 with no updates
5 March 2019Registration of charge 023798690020, created on 5 March 2019
5 February 2019Full accounts made up to 31 July 2018
7 January 2019Registration of charge 023798690019, created on 4 January 2019
6 August 2018Auditor's resignation
19 March 2018Confirmation statement made on 15 March 2018 with no updates
7 March 2018Full accounts made up to 31 July 2017
8 May 2017Confirmation statement made on 15 March 2017 with updates
8 May 2017Confirmation statement made on 15 March 2017 with updates
13 April 2017Full accounts made up to 31 July 2016
13 April 2017Full accounts made up to 31 July 2016
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,104
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,104
4 March 2016Full accounts made up to 31 July 2015
4 March 2016Full accounts made up to 31 July 2015
14 November 2015Satisfaction of charge 17 in full
14 November 2015Satisfaction of charge 17 in full
24 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-24
  • GBP 100,104
24 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-24
  • GBP 100,104
19 January 2015Full accounts made up to 31 July 2014
19 January 2015Full accounts made up to 31 July 2014
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,104
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,104
10 February 2014Full accounts made up to 31 July 2013
10 February 2014Full accounts made up to 31 July 2013
6 November 2013Director's details changed for Virginia Seabourne Hickman on 22 October 2013
6 November 2013Director's details changed for Eric Bracewell Hilton on 22 October 2013
6 November 2013Director's details changed for Jonathan James Poynton on 22 October 2013
6 November 2013Director's details changed for Darren Turner on 22 October 2013
6 November 2013Director's details changed for Eric Bracewell Hilton on 22 October 2013
6 November 2013Director's details changed for Jeremy Jonathan Sylvester Hickman on 22 October 2013
6 November 2013Director's details changed for Darren Turner on 22 October 2013
6 November 2013Director's details changed for Jonathan James Poynton on 22 October 2013
6 November 2013Director's details changed for Virginia Seabourne Hickman on 22 October 2013
6 November 2013Director's details changed for Jeremy Jonathan Sylvester Hickman on 22 October 2013
3 May 2013Full accounts made up to 31 July 2012
3 May 2013Full accounts made up to 31 July 2012
9 April 2013Termination of appointment of Patrick Kennedy as a director
9 April 2013Termination of appointment of Patrick Kennedy as a director
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
7 August 2012Director's details changed for Eric Bracewell Hilton on 2 August 2012
7 August 2012Director's details changed for Eric Bracewell Hilton on 2 August 2012
7 August 2012Director's details changed for Eric Bracewell Hilton on 2 August 2012
26 July 2012Particulars of a mortgage or charge / charge no: 18
26 July 2012Particulars of a mortgage or charge / charge no: 18
25 July 2012Change of name notice
25 July 2012Change of name notice
25 July 2012Company name changed pontrilas group packaging LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
25 July 2012Company name changed pontrilas group packaging LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
30 April 2012Appointment of Jonathan James Poynton as a director
30 April 2012Appointment of Patrick Joseph Kennedy as a director
30 April 2012Appointment of Patrick Joseph Kennedy as a director
30 April 2012Appointment of Jonathan James Poynton as a director
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
9 March 2012Full accounts made up to 31 July 2011
9 March 2012Full accounts made up to 31 July 2011
23 June 2011Section 519
23 June 2011Section 519
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
16 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
26 April 2011Full accounts made up to 31 July 2010
26 April 2011Full accounts made up to 31 July 2010
8 October 2010Termination of appointment of John Hickman as a secretary
8 October 2010Termination of appointment of John Hickman as a secretary
8 October 2010Termination of appointment of John Hickman as a director
8 October 2010Termination of appointment of John Hickman as a director
29 September 2010Appointment of Darren Turner as a director
29 September 2010Appointment of Darren Turner as a director
14 April 2010Annual return made up to 15 March 2010
14 April 2010Annual return made up to 15 March 2010
24 February 2010Full accounts made up to 31 July 2009
24 February 2010Full accounts made up to 31 July 2009
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13
10 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14
10 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14
10 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13
8 June 2009Director appointed eric bracewell hilton
8 June 2009Director appointed eric bracewell hilton
14 May 2009Return made up to 15/03/09; no change of members
14 May 2009Return made up to 15/03/09; no change of members
5 May 2009Full accounts made up to 31 July 2008
5 May 2009Full accounts made up to 31 July 2008
18 April 2009Particulars of a mortgage or charge / charge no: 17
18 April 2009Particulars of a mortgage or charge / charge no: 17
8 April 2009Particulars of a mortgage or charge / charge no: 16
8 April 2009Particulars of a mortgage or charge / charge no: 15
8 April 2009Particulars of a mortgage or charge / charge no: 16
8 April 2009Particulars of a mortgage or charge / charge no: 15
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
15 April 2008Return made up to 15/03/08; full list of members
15 April 2008Return made up to 15/03/08; full list of members
20 December 2007Full accounts made up to 31 July 2007
20 December 2007Full accounts made up to 31 July 2007
16 April 2007Return made up to 15/03/07; full list of members
16 April 2007Return made up to 15/03/07; full list of members
4 January 2007Full accounts made up to 31 July 2006
4 January 2007Full accounts made up to 31 July 2006
26 April 2006Return made up to 15/03/06; full list of members
26 April 2006Return made up to 15/03/06; full list of members
18 April 2006Full accounts made up to 31 July 2005
18 April 2006Full accounts made up to 31 July 2005
24 February 2006Return made up to 15/03/05; full list of members
24 February 2006Return made up to 15/03/05; full list of members
20 January 2006Particulars of mortgage/charge
20 January 2006Particulars of mortgage/charge
17 January 2006Particulars of mortgage/charge
17 January 2006Particulars of mortgage/charge
5 January 2006Declaration of satisfaction of mortgage/charge
5 January 2006Declaration of satisfaction of mortgage/charge
26 May 2005Full accounts made up to 31 July 2004
26 May 2005Full accounts made up to 31 July 2004
4 March 2005New secretary appointed
4 March 2005New secretary appointed
22 February 2005Secretary resigned;director resigned
22 February 2005Secretary resigned;director resigned
22 March 2004Return made up to 15/03/04; full list of members
22 March 2004Return made up to 15/03/04; full list of members
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
18 January 2004Full accounts made up to 31 July 2003
18 January 2004Full accounts made up to 31 July 2003
30 August 2003New director appointed
30 August 2003New director appointed
2 June 2003Full accounts made up to 31 July 2002
2 June 2003Full accounts made up to 31 July 2002
27 April 2003Auditor's resignation
27 April 2003Auditor's resignation
25 March 2003Return made up to 15/03/03; full list of members
25 March 2003Return made up to 15/03/03; full list of members
7 August 2002Director resigned
7 August 2002Director resigned
17 June 2002Full accounts made up to 31 July 2001
17 June 2002Full accounts made up to 31 July 2001
20 March 2002Return made up to 15/03/02; full list of members
20 March 2002Return made up to 15/03/02; full list of members
5 June 2001Full accounts made up to 31 July 2000
5 June 2001Full accounts made up to 31 July 2000
17 April 2001Return made up to 15/03/01; full list of members
17 April 2001Return made up to 15/03/01; full list of members
2 January 2001Secretary resigned;director resigned
2 January 2001Secretary resigned;director resigned
2 January 2001New secretary appointed
2 January 2001New secretary appointed
9 September 2000Particulars of mortgage/charge
9 September 2000Particulars of mortgage/charge
31 August 2000Full accounts made up to 31 July 1999
31 August 2000Full accounts made up to 31 July 1999
11 May 2000Particulars of mortgage/charge
11 May 2000Particulars of mortgage/charge
19 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
19 April 2000New secretary appointed;new director appointed
19 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
19 April 2000Secretary resigned;director resigned
19 April 2000Secretary resigned;director resigned
19 April 2000New secretary appointed;new director appointed
27 January 2000Particulars of mortgage/charge
27 January 2000Particulars of mortgage/charge
27 January 2000Particulars of mortgage/charge
27 January 2000Particulars of mortgage/charge
1 June 1999Full accounts made up to 31 July 1998
1 June 1999Full accounts made up to 31 July 1998
9 April 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 April 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 May 1998Full accounts made up to 31 July 1997
30 May 1998Full accounts made up to 31 July 1997
19 May 1998Return made up to 15/03/98; no change of members
19 May 1998Return made up to 15/03/98; no change of members
13 January 1998Registered office changed on 13/01/98 from: unit 3 north dock llanelli camarthanshire SA15 2LF
13 January 1998Registered office changed on 13/01/98 from: unit 3 north dock llanelli camarthanshire SA15 2LF
24 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(190) ‐ Location of debenture register address changed
24 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(190) ‐ Location of debenture register address changed
6 March 1997Particulars of mortgage/charge
6 March 1997Particulars of mortgage/charge
4 February 1997Full accounts made up to 31 July 1996
4 February 1997Full accounts made up to 31 July 1996
28 January 1997Director resigned
28 January 1997Director resigned
17 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 1996Full accounts made up to 31 July 1995
8 January 1996Full accounts made up to 31 July 1995
23 October 1995Declaration of satisfaction of mortgage/charge
23 October 1995Declaration of satisfaction of mortgage/charge
17 October 1995New director appointed
17 October 1995New director appointed
3 May 1995New director appointed
3 May 1995New director appointed
2 May 1995Particulars of mortgage/charge
2 May 1995Particulars of mortgage/charge
4 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
4 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
21 March 1995New director appointed
21 March 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
16 June 1992New director appointed
16 June 1992New director appointed
30 January 1990Memorandum and Articles of Association
30 January 1990Memorandum and Articles of Association
24 July 1989Company name changed larsign LIMITED\certificate issued on 25/07/89
24 July 1989Company name changed larsign LIMITED\certificate issued on 25/07/89
4 May 1989Incorporation
4 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing