H.T. PACKING AND DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Appointment of Mrs Bettina Marina Shalders as a director on 2025-10-06 |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LLOYD |
| 12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHALDERS |
| 12/02/1912 February 2019 | DIRECTOR APPOINTED MR GIUSEPPE GUCCIONE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 11/10/1711 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/02/1420 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/03/1322 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 22/03/1322 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/02/1117 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 17/02/1117 February 2011 | SAIL ADDRESS CREATED |
| 17/02/1117 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR SHALDERS / 19/02/2010 |
| 14/07/0914 July 2009 | APPOINTMENT TERMINATED DIRECTOR GIORGIO BOESGAARD |
| 19/06/0919 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 23/04/0923 April 2009 | AUDITOR'S RESIGNATION |
| 19/02/0919 February 2009 | SECRETARY APPOINTED MICHAEL WILLIAM AUBREY LLOYD |
| 11/02/0911 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY DOUGHTY NOMINEES LIMITED |
| 13/05/0813 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 06/02/086 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 07/02/077 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 25/04/0525 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 01/02/051 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
| 08/02/048 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 03/06/033 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 03/02/033 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 06/10/026 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 07/02/027 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 06/02/016 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
| 14/11/0014 November 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
| 27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/01/0027 January 2000 | SECRETARY RESIGNED |
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