HULL BOXES & PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/01/2528 January 2025 Registration of charge 085162460008, created on 2025-01-22

View Document

28/01/2528 January 2025 Satisfaction of charge 085162460005 in full

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Satisfaction of charge 085162460007 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 085162460006 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Registration of charge 085162460006, created on 2022-02-10

View Document

10/02/2210 February 2022 Registration of charge 085162460005, created on 2022-02-10

View Document

10/02/2210 February 2022 Registration of charge 085162460007, created on 2022-02-10

View Document

27/05/2127 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MRS YULIIA BRITTON

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD BRITTON / 08/03/2021

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162460004

View Document

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085162460004

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 31995

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 REDUCE ISSUED CAPITAL 04/06/2019

View Document

20/06/1920 June 2019 SOLVENCY STATEMENT DATED 10/06/19

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 1995

View Document

20/06/1920 June 2019 STATEMENT BY DIRECTORS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WINTER

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085162460003

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/06/162 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 20905

View Document

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 10100

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 10100

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 10100

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162460001

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085162460002

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 1100

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MRS SUSAN ANN WINTER

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085162460001

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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