CPM PACKAGING LTD

Company Documents

DateDescription
22/06/2522 June 2025 Full accounts made up to 2024-09-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/01/2531 January 2025 Auditor's resignation

View Document

10/01/2510 January 2025 Registered office address changed from 29 Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2QB to 125 Wood Street London EC2V 7AW on 2025-01-10

View Document

20/12/2420 December 2024 Satisfaction of charge 085494220001 in full

View Document

14/10/2414 October 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Full accounts made up to 2023-09-30

View Document

04/10/244 October 2024 Satisfaction of charge 085494220001 in part

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Second filing for the appointment of Mr David James Webster as a director

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

17/11/2317 November 2023 Full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 085494220001

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Notification of Uk Cfc2 Limited as a person with significant control on 2021-12-26

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-26

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Cessation of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Cessation of Uk Cfc1 Limited as a person with significant control on 2021-12-29

View Document

11/01/2211 January 2022 Cessation of Uk Cfc2 Limited as a person with significant control on 2021-12-29

View Document

11/01/2211 January 2022 Cessation of Cpm Wps Limited as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Change of details for Uk Cfc1 Limited as a person with significant control on 2021-12-26

View Document

11/01/2211 January 2022 Notification of Cfc Acquisitionco1 Limited as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Notification of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 2021-12-29

View Document

11/01/2211 January 2022 Notification of Uk Cfc1 Limited as a person with significant control on 2021-12-23

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

26/01/2126 January 2021 Appointment of Mr David James Webster as a director on 2021-01-01

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK CARNEY

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

07/12/177 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 277.00

View Document

06/12/176 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/176 December 2017 ADOPT ARTICLES 27/11/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPM WPS LIMITED

View Document

01/12/171 December 2017 CESSATION OF IVAN WROE AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF GARY ANTHONY JONES AS A PSC

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ERIK DEAN CARNEY

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR DOUGLAS OSTRICH

View Document

30/11/1730 November 2017 CESSATION OF COLIN FRANCIS TIMMS AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF STEPHEN RIMMER AS A PSC

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR TED DOUGLAS WAITMAN

View Document

28/11/1728 November 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMMER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TIMMS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TIMMS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN WROE

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 01/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/165 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 268

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

15/10/1515 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 300268

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 01/06/2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 01/06/2015

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 31/10/2014

View Document

14/01/1514 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 900268

View Document

22/07/1422 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 1300268

View Document

22/07/1422 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 09/09/2013

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 1600268

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ UNITED KINGDOM

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 PREVSHO FROM 31/05/2014 TO 31/07/2013

View Document

03/09/133 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/132 September 2013 ADOPT ARTICLES 23/08/2013

View Document

02/09/132 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 1800268.00

View Document

17/07/1317 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 4

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED IVAN WROE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED GARY ANTHONY JONES

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED COLIN FRANCIS TIMMS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED STEPHEN RIMMER

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

30/05/1330 May 2013 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