CARTONAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM CHURWELL VALE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CESSATION OF ANDREW EASTHAM AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET WEBSTER

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM WEBSTER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR PHILIP WEBSTER

View Document

08/09/168 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN POUNDER / 07/12/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM WEBSTER / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEBSTER / 01/10/2015

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM WEBSTER / 01/03/2014

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET WEBSTER / 01/03/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEBSTER / 01/03/2014

View Document

05/02/155 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET WEBSTER / 30/11/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEBSTER / 30/11/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM WEBSTER / 30/11/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056687660003

View Document

22/03/1322 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ANDREW EASTHAM

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ALAN POUNDER

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 04/03/10 STATEMENT OF CAPITAL GBP 3.96

View Document

12/04/1112 April 2011 04/03/10 STATEMENT OF CAPITAL GBP 3.64

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/04/1030 April 2010 SUB DIV 14/01/2010

View Document

30/04/1030 April 2010 SUB-DIVISION 14/01/10

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEBSTER / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEBSTER / 02/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/0928 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: C/O ARMSTRONG WATSON CENTRAL HOUSE, ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED PW PACKAGING CONSULTING LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 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