NETWORK PACKAGING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2228 March 2022 Termination of appointment of Gary Philip Lewis as a director on 2022-03-28

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

09/08/199 August 2019 AUDITOR'S RESIGNATION

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 25/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MACFARLANE GROUP PLC / 25/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR GRAY / 25/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 25/02/2019

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL TUGMAN

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLIMMER

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 ADOPT ARTICLES 05/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED JOHN LOVE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR KRIS PLIMMER

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TUGMAN

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ANDREW COTTON

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR IVOR GRAY

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEWIS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAELA DUNN

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS LOUISE SANDHAM

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY GARY LEWIS

View Document

10/01/1310 January 2013 ADOPT ARTICLES 07/11/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA JANE DUNN / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEWIS / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRIS YVONNE PLIMMER / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELAINE TUGMAN / 12/09/2012

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/098 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL RONALD TUGMAN / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY PHILIP LEWIS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELAINE TUGMAN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DUNN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP LEWIS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA JANE DUNN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEWIS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PLIMMER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS YVONNE PLIMMER / 22/10/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: UNIT 5 LANESFIELD DRIVE SPRING ROOAD INDUSTRIAL ESTATE ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6UA

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: NETWORK HOUSE CHANCEL WAY HALESOWEN INDUSTRIAL PARK HALESOWEN B62 8RP

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 186 HIGH STREET WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3DQ

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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