MOCKBEGGAR PACKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Secretary's details changed for Miss Hannah Myatt on 2025-04-25

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/04/2530 April 2025 Secretary's details changed for Miss Hannah Myatt on 2025-03-03

View Document

29/04/2529 April 2025 Registered office address changed from Mockbeggar Farm Higham Nr Rochester Kent ME3 8EU to Mockbeggar Farm Town Road Cliffe Woods Rochester Kent ME3 8EU on 2025-04-29

View Document

29/04/2529 April 2025 Register inspection address has been changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD

View Document

29/04/2529 April 2025 Director's details changed for Mrs Kim Christina Maria Myatt on 2025-03-03

View Document

29/04/2529 April 2025 Change of details for Mr John Philip Gilchrist Myatt as a person with significant control on 2025-03-03

View Document

29/04/2529 April 2025 Change of details for Mrs Kim Christina Maria Myatt as a person with significant control on 2025-03-03

View Document

29/04/2529 April 2025 Director's details changed for Mr John Philip Gilchrist Myatt on 2025-03-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Jane Margaret Cornelius as a secretary on 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Peter Stewart Lester Brice as a director on 2023-07-30

View Document

25/09/2325 September 2023 Appointment of Miss Hannah Myatt as a secretary on 2023-01-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP GILCHRIST MYATT / 15/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM CHRISTINA MARIA MYATT / 15/03/2019

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET CORNELIUS / 15/03/2019

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: C/O REEVES & CO LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE CORNELIUS

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: C/O REEVES + NEYLAN LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART LESTER BRICE / 15/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHRISTINA MARIA MYATT / 19/03/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART LESTER BRICE / 18/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHRISTINA MARIA MYATT / 18/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET CORNELIUS / 18/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP GILCHRIST MYATT / 18/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/091 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JOHN PHILIP GILCHRIST MYATT

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED KIM CHRISTINA MARIA MYATT

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PETER STEWART LESTER BRICE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

25/03/0925 March 2009 SECRETARY APPOINTED JANE MARGARET CORNELIUS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JANE MARGARET CORNELIUS

View Document

19/03/0919 March 2009 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