Total Documents | 218 |
---|
Total Pages | 1,049 |
---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates |
---|---|
7 June 2023 | Termination of appointment of Norman Scott as a secretary on 31 May 2023 |
7 June 2023 | Appointment of Mr Alan Graham Milne as a director on 31 May 2023 |
7 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 |
2 November 2022 | Satisfaction of charge 027014530003 in full |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates |
30 September 2021 | Accounts for a small company made up to 31 December 2020 |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates |
28 January 2021 | Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA to The Gravel Pit Needham Norfolk IP20 9LB on 28 January 2021 |
21 December 2020 | Accounts for a small company made up to 31 December 2019 |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates |
3 April 2020 | Termination of appointment of Alan Gibson as a director on 2 April 2020 |
3 April 2020 | Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020 |
6 December 2019 | Satisfaction of charge 027014530004 in full |
9 September 2019 | Accounts for a small company made up to 31 December 2018 |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
9 May 2019 | Confirmation statement made on 30 March 2019 with no updates |
1 October 2018 | Accounts for a small company made up to 31 December 2017 |
16 August 2018 | Termination of appointment of Robert William Maclean as a director on 16 August 2018 |
11 May 2018 | Confirmation statement made on 30 March 2018 with no updates |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates |
6 October 2016 | Full accounts made up to 31 December 2015 |
6 October 2016 | Full accounts made up to 31 December 2015 |
25 May 2016 | Part of the property or undertaking has been released and no longer forms part of charge 027014530003 |
25 May 2016 | Part of the property or undertaking has been released and no longer forms part of charge 027014530004 |
25 May 2016 | Part of the property or undertaking has been released and no longer forms part of charge 027014530004 |
25 May 2016 | Part of the property or undertaking has been released and no longer forms part of charge 027014530003 |
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
25 August 2015 | Appointment of Mr Robert William Maclean as a director on 24 August 2015 |
25 August 2015 | Appointment of Mr Robert William Maclean as a director on 24 August 2015 |
29 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 027014530004 |
29 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 027014530004 |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 April 2015 | Registration of charge 027014530003, created on 23 March 2015 |
4 April 2015 | Registration of charge 027014530004, created on 23 March 2015 |
4 April 2015 | Registration of charge 027014530004, created on 23 March 2015 |
4 April 2015 | Registration of charge 027014530003, created on 23 March 2015 |
31 March 2015 | Satisfaction of charge 2 in full |
31 March 2015 | Satisfaction of charge 1 in full |
31 March 2015 | Satisfaction of charge 1 in full |
31 March 2015 | Satisfaction of charge 2 in full |
19 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 |
19 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
19 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
19 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 |
2 October 2014 | Accounts for a small company made up to 31 December 2013 |
2 October 2014 | Accounts for a small company made up to 31 December 2013 |
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 |
3 October 2013 | Accounts for a small company made up to 31 December 2012 |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
15 May 2013 | Termination of appointment of Christopher Hatton as a director |
15 May 2013 | Termination of appointment of Christopher Hatton as a director |
4 October 2012 | Accounts for a small company made up to 31 December 2011 |
4 October 2012 | Accounts for a small company made up to 31 December 2011 |
26 September 2012 | Registered office address changed from Atlantic Buildings Atlantic Crescent Barry Vale of Glamorgan CF63 3RG on 26 September 2012 |
26 September 2012 | Registered office address changed from Atlantic Buildings Atlantic Crescent Barry Vale of Glamorgan CF63 3RG on 26 September 2012 |
20 July 2012 | Appointment of Mr Norman Scott as a secretary |
20 July 2012 | Appointment of Mr Norman Scott as a secretary |
20 July 2012 | Appointment of Mr Alan Gibson as a director |
20 July 2012 | Termination of appointment of Trevor Thomas Impey as a secretary |
20 July 2012 | Termination of appointment of Trevor Thomas Impey as a director |
20 July 2012 | Termination of appointment of Trevor Thomas Impey as a director |
20 July 2012 | Termination of appointment of Trevor Thomas Impey as a secretary |
20 July 2012 | Appointment of Mr Alan Gibson as a director |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
10 May 2012 | Director's details changed for Mr Norman Robert Scott on 1 February 2012 |
10 May 2012 | Director's details changed for Mr Norman Robert Scott on 1 February 2012 |
10 May 2012 | Director's details changed for Mr Norman Robert Scott on 1 February 2012 |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
11 April 2012 | Appointment of Mrs Tracy Jayne Trotter as a director |
11 April 2012 | Appointment of Mrs Tracy Jayne Trotter as a director |
28 September 2011 | Accounts for a small company made up to 31 December 2010 |
28 September 2011 | Accounts for a small company made up to 31 December 2010 |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
13 May 2011 | Director's details changed for Mr Norman Robert Scott on 1 April 2010 |
13 May 2011 | Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010 |
13 May 2011 | Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010 |
13 May 2011 | Director's details changed for Mr Norman Robert Scott on 1 April 2010 |
13 May 2011 | Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010 |
13 May 2011 | Director's details changed for Mr Norman Robert Scott on 1 April 2010 |
11 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
11 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
27 September 2010 | Accounts for a small company made up to 31 December 2009 |
27 September 2010 | Accounts for a small company made up to 31 December 2009 |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
29 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
15 March 2010 | Termination of appointment of John Scott as a director |
15 March 2010 | Termination of appointment of John Scott as a director |
2 November 2009 | Full accounts made up to 31 December 2008 |
2 November 2009 | Full accounts made up to 31 December 2008 |
4 June 2009 | Return made up to 30/03/09; full list of members |
4 June 2009 | Return made up to 30/03/09; full list of members |
31 October 2008 | Full accounts made up to 31 December 2007 |
31 October 2008 | Full accounts made up to 31 December 2007 |
19 August 2008 | Registered office changed on 19/08/2008 from port office atlantic way barry vale of glamorgan CF63 3US |
19 August 2008 | Registered office changed on 19/08/2008 from port office atlantic way barry vale of glamorgan CF63 3US |
19 August 2008 | Location of debenture register |
19 August 2008 | Return made up to 30/03/08; full list of members |
19 August 2008 | Location of register of members |
19 August 2008 | Location of debenture register |
19 August 2008 | Location of register of members |
19 August 2008 | Return made up to 30/03/08; full list of members |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
4 July 2007 | Particulars of mortgage/charge |
4 July 2007 | Particulars of mortgage/charge |
18 April 2007 | Return made up to 30/03/07; full list of members |
18 April 2007 | Return made up to 30/03/07; full list of members |
18 April 2007 | Director's particulars changed |
18 April 2007 | Director's particulars changed |
18 April 2007 | Director's particulars changed |
18 April 2007 | Director's particulars changed |
27 July 2006 | Full accounts made up to 31 December 2005 |
27 July 2006 | Full accounts made up to 31 December 2005 |
4 April 2006 | Location of register of members |
4 April 2006 | Return made up to 30/03/06; full list of members |
4 April 2006 | Return made up to 30/03/06; full list of members |
4 April 2006 | Location of register of members |
3 April 2006 | Secretary's particulars changed;director's particulars changed |
3 April 2006 | Secretary's particulars changed;director's particulars changed |
6 January 2006 | Memorandum and Articles of Association |
6 January 2006 | Memorandum and Articles of Association |
9 December 2005 | Company name changed combine packaging company limite d\certificate issued on 09/12/05 |
9 December 2005 | Company name changed combine packaging company limite d\certificate issued on 09/12/05 |
15 November 2005 | Registered office changed on 15/11/05 from: priestley house priestley gardens chadwell heath romford essex RM6 4SN |
15 November 2005 | Registered office changed on 15/11/05 from: priestley house priestley gardens chadwell heath romford essex RM6 4SN |
10 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 |
10 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 |
21 June 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 |
21 June 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 |
19 May 2005 | Return made up to 30/03/05; full list of members
|
19 May 2005 | Return made up to 30/03/05; full list of members
|
14 September 2004 | New director appointed |
14 September 2004 | New director appointed |
14 September 2004 | New director appointed |
14 September 2004 | New director appointed |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 |
21 May 2004 | Return made up to 30/03/04; full list of members |
21 May 2004 | Return made up to 30/03/04; full list of members |
21 May 2004 | Secretary's particulars changed;director's particulars changed |
21 May 2004 | Secretary's particulars changed;director's particulars changed |
19 March 2004 | Director resigned |
19 March 2004 | Director resigned |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 |
31 March 2003 | New secretary appointed |
31 March 2003 | Return made up to 30/03/03; full list of members
|
31 March 2003 | Return made up to 30/03/03; full list of members
|
31 March 2003 | New secretary appointed |
26 September 2002 | Secretary resigned;director resigned |
26 September 2002 | Secretary resigned;director resigned |
7 August 2002 | New director appointed |
7 August 2002 | New director appointed |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 |
2 May 2002 | Return made up to 30/03/02; full list of members |
2 May 2002 | Return made up to 30/03/02; full list of members |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 |
30 July 2001 | Resolutions
|
30 July 2001 | Nc inc already adjusted 01/10/00 |
30 July 2001 | Resolutions
|
30 July 2001 | Nc inc already adjusted 01/10/00 |
20 June 2001 | Return made up to 30/03/01; full list of members |
20 June 2001 | Return made up to 30/03/01; full list of members |
14 February 2001 | Director resigned |
14 February 2001 | Director resigned |
14 February 2001 | Director resigned |
14 February 2001 | Director resigned |
31 January 2001 | New director appointed |
31 January 2001 | New director appointed |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 |
23 January 2001 | New director appointed |
23 January 2001 | New director appointed |
23 January 2001 | New director appointed |
23 January 2001 | New director appointed |
30 August 2000 | Company name changed combine pallet (europe) LIMITED\certificate issued on 30/08/00 |
30 August 2000 | Company name changed combine pallet (europe) LIMITED\certificate issued on 30/08/00 |
4 May 2000 | Return made up to 30/03/00; full list of members |
4 May 2000 | Return made up to 30/03/00; full list of members |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 |
22 April 1999 | Return made up to 30/03/99; full list of members |
22 April 1999 | Return made up to 30/03/99; full list of members |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 |
1 May 1998 | Return made up to 30/03/98; no change of members
|
1 May 1998 | Return made up to 30/03/98; no change of members
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 |
10 April 1997 | Return made up to 30/03/97; no change of members |
10 April 1997 | Return made up to 30/03/97; no change of members |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 |
19 April 1996 | Return made up to 30/03/96; full list of members |
19 April 1996 | Return made up to 30/03/96; full list of members |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 |
23 May 1995 | Return made up to 30/03/95; no change of members |
23 May 1995 | Return made up to 30/03/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
30 March 1992 | Incorporation |
30 March 1992 | Incorporation |