F P CARTONS HOLDINGS LTD

Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

29/01/2529 January 2025 Registered office address changed from Ironmould Lane Brislington Bristol Avon BS4 5SA to 80 Chiphouse Road Kingswood Bristol Avon BS15 4TX on 2025-01-29

View Document

29/01/2529 January 2025 Register inspection address has been changed from Ironmould Lane Bristol Avon Brislington Bristol BS4 5SA England to 80 Chiphouse Road Kingswood Bristol Avon BS15 4TX

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to Ironmould Lane Bristol Avon Brislington Bristol BS4 5SA

View Document

15/10/2415 October 2024 Register(s) moved to registered inspection location Ironmould Lane Bristol Avon Brislington Bristol BS4 5SA

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PEACOCK / 07/08/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM PEACOCK / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 SAIL ADDRESS CREATED

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS PEACOCK

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MR NIGEL WILLIAM PEACOCK

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY FRANK PEACOCK

View Document

03/07/093 July 2009 CHG CLASS OF SHARES 19/06/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 30 CALEDONIA PLACE CLIFTON BRISTOL BS8 4DL

View Document

11/04/0811 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RE SHARE EXCHANGE 31/03/06

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company