CONSTANTIA FFP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/10/2431 October 2024 Appointment of Mr Joe Rahman as a director on 2024-10-31

View Document

24/09/2424 September 2024 Satisfaction of charge 5 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Mr Simon Fletcher as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of David William Cooper as a director on 2024-05-03

View Document

09/02/249 February 2024 Termination of appointment of Ian Hedges as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Helen Clements as a director on 2023-02-16

View Document

10/02/2310 February 2023 Satisfaction of charge 008932170013 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Robin William Chudley as a director on 2022-08-10

View Document

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

View Accounts

29/11/2129 November 2021 Satisfaction of charge 008932170014 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 008932170015 in full

View Document

12/10/2112 October 2021 Full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Satisfaction of charge 10 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 12 in full

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM CHUDLEY / 06/04/2016

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 27/01/19

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCGREEVY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGREEVY

View Document

23/01/1923 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 205658.2

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHUDLEY

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 28/01/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PAUL MCGREEVY

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY TEE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR IAN HEDGES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR PAUL MCGREEVY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS HELEN CLEMENTS

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TURNER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR DAVID WILLIAM COOPER

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DUNDAS

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MR PAUL GREGORY TURNER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY CARA MANCHESTER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PAUL GREGORY TURNER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 ADOPT ARTICLES 30/05/2017

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY TEE / 09/03/2013

View Document

09/07/139 July 2013 SECRETARY APPOINTED MISS CARA LOUISE MANCHESTER

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER DUNDAS

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHUDLEY / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNDAS / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERS / 09/07/2013

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008932170013

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED GARY TEE

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVAN BERRESFORD

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 200658.20

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ADOPT ARTICLES 19/06/2008

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PETER DUNDAS

View Document

02/10/082 October 2008 SECRETARY APPOINTED PETER DUNDAS

View Document

09/09/089 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/081 September 2008 GBP IC 210647/204229.7 25/07/08 GBP SR [email protected]=6417.3

View Document

01/09/081 September 2008 WAIVE REGULATION 9(C) 17/07/2008

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PERKINS

View Document

14/07/0814 July 2008 ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 01/02/08

View Document

25/03/0825 March 2008 GBP IC 240553/210647 14/02/08 GBP SR [email protected]=29906

View Document

14/02/0814 February 2008 PURCHASE CONTRACT 11/02/08

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 27/01/02

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/06/02; CHANGE OF MEMBERS

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 28/01/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/06/01; CHANGE OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/00

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/06/998 June 1999 AUDITOR'S RESIGNATION

View Document

12/05/9912 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 06/05/99

View Document

11/05/9911 May 1999 SHARE SUB-DIVISION 06/05/99

View Document

11/05/9911 May 1999 S-DIV 06/05/99

View Document

08/04/998 April 1999 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/06/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL GROUP ACCOUNTS MADE UP TO 25/01/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 FULL GROUP ACCOUNTS MADE UP TO 26/01/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 FULL GROUP ACCOUNTS MADE UP TO 28/01/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 29/01/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: WEEDON ROAD INDUSTRIAL ESTATE WEEDON ROAD NORTHAMPTON NN5 5AX

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED FOILWRAPS FLEXIBLE PACKAGING LIM ITED CERTIFICATE ISSUED ON 16/08/94

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/01/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 19/06/93; CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 FULL GROUP ACCOUNTS MADE UP TO 02/02/92

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 02/02/92

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 03/02/91

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

28/07/8928 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8722 July 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 01/02/87

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 02/02/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ALTER SHARE STRUCTURE

View Document

30/05/8630 May 1986 ALTER SHARE STRUCTURE

View Document

19/03/8519 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/821 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

03/08/813 August 1981 ANNUAL ACCOUNTS MADE UP DATE 01/02/81

View Document

20/09/8020 September 1980 ANNUAL ACCOUNTS MADE UP DATE 27/01/80

View Document

15/02/7215 February 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/662 December 1966 CERTIFICATE OF INCORPORATION

View Document

02/12/662 December 1966 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