C & H PACK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-06-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mrs Elaine Broadhurst on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mrs Elaine Broadhurst on 2025-04-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2223 February 2022 Full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Notification of Ascentiarplc as a person with significant control on 2021-06-30

View Document

21/07/2121 July 2021 Cessation of John Anthony Broadhurst as a person with significant control on 2021-06-30

View Document

09/06/209 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 710000

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 37 ABBEY ROAD SMETHWICK WEST MIDLANDS B67 5RA

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

06/10/186 October 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS ELAINE BROADHURST

View Document

31/05/1531 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 PREVSHO FROM 30/04/2012 TO 28/02/2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

29/06/1229 June 2012 TERMINATE DIR APPOINTMENT

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BACHE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR REGINALD HUGHES

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ADRIAN JONES

View Document

12/05/1112 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR MICHAEL JOSEPH BACHE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR REGINALD EDWARD HUGHES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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