F P CARTONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-24 with updates |
21/03/2521 March 2025 | Change of details for Rendac Packaging Solutions Limited as a person with significant control on 2024-12-05 |
08/01/258 January 2025 | Second filing for the appointment of Deborah Offer as a director |
06/01/256 January 2025 | Appointment of Deborah Offer as a director on 2024-12-05 |
05/12/245 December 2024 | Registered office address changed from Ironmound Lane Brislington Bristol Avon BS4 5SA to 86 Shirehampton Road Stoke Bishop Bristol England BS9 2DR on 2024-12-05 |
05/12/245 December 2024 | Termination of appointment of Nigel William Peacock as a director on 2024-12-05 |
05/12/245 December 2024 | Cessation of F P Cartons Holdings Limited as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Appointment of Mr Terry Gordon Offer as a director on 2024-12-05 |
05/12/245 December 2024 | Notification of Rendac Packaging Solutions Limited as a person with significant control on 2024-12-05 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to Ironmould Lane Ironmould Lane Bristol BS4 5SA |
15/10/2415 October 2024 | Register(s) moved to registered inspection location Ironmould Lane Ironmould Lane Bristol BS4 5SA |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
29/04/2429 April 2024 | Termination of appointment of Kevin Paul Marshall as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, SECRETARY OLIVE PEACOCK |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OLIVE PEACOCK |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
10/08/1610 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
10/08/1610 August 2016 | SAIL ADDRESS CREATED |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/08/1411 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/07/1329 July 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/08/1210 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1119 September 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM PEACOCK / 29/07/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE AGNES PEACOCK / 29/07/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL MARSHALL / 29/07/2010 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEACOCK |
06/08/096 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0828 August 2008 | RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
26/10/0126 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
11/09/0011 September 2000 | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/07/9922 July 1999 | COMPANY NAME CHANGED HAZEGREEN LIMITED CERTIFICATE ISSUED ON 23/07/99 |
06/10/986 October 1998 | RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS |
20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/03/9830 March 1998 | NEW DIRECTOR APPOINTED |
30/03/9830 March 1998 | NEW DIRECTOR APPOINTED |
07/08/977 August 1997 | RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS |
08/07/978 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
14/08/9614 August 1996 | RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS |
21/05/9621 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
07/08/957 August 1995 | RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS |
26/06/9526 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
10/08/9410 August 1994 | RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS |
04/07/944 July 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
09/09/939 September 1993 | |
09/09/939 September 1993 | RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS |
16/06/9316 June 1993 | |
16/06/9316 June 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
23/03/9323 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
15/12/9215 December 1992 | COMPANY NAME CHANGED OPENREPORT LIMITED CERTIFICATE ISSUED ON 16/12/92 |
03/12/923 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/12/923 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
03/12/923 December 1992 | REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 2 BACHES STREET LONDON N1 6UB |
29/07/9229 July 1992 | Incorporation |
29/07/9229 July 1992 | 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