COMPLETE PACKAGING AND CONSUMABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES GREEN / 16/09/2019 |
23/09/1923 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JAMES GREEN / 16/09/2019 |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES GREEN / 16/09/2019 |
04/07/194 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
01/10/181 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/10/1731 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 96 BELL LANE WAREHOUSE1 MARSTON GREEN BIRMINGHAM WEST MIDLANDS B33 0HX |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | ADOPT ARTICLES 28/01/2016 |
12/02/1612 February 2016 | 28/01/16 STATEMENT OF CAPITAL GBP 12 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN HARRISON / 05/03/2012 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRISON / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE BATES / 05/12/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES GREEN / 01/01/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRISON / 01/12/2007 |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM WEST MIDLANDS B12 0NS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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