PACKAGING ANSWERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Appointment of Mrs Elizabeth Astin as a director on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Lois Jane Meade as a director on 2024-03-08

View Document

11/03/2411 March 2024 Cessation of Joseph Purcell as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Notification of Mailway Packaging Solutions Limited as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Appointment of Mr Richard Bramma as a director on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ England to 12-16 Pitcliffe Way West Bowling Bradford BD5 7SG on 2024-03-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Registered office address changed from 37 Titus Street Shipley BD18 4LU England to C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2022-12-01

View Document

01/12/221 December 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mrs Lois Jane Meade on 2022-05-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 09/01/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 01/06/2019

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 13/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 13/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 01/10/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 17 VALLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0JQ

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 COMPANY NAME CHANGED THE CHOCOLATE PACKAGING COMPANY LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PURCELL

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN PURCELL

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 20/03/13 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 08/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 14 OLD SCHOOL WAY, BAILDON SHIPLEY WEST YORKSHIRE BD17 6NY

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 30/05/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/08/1124 August 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PURCELL / 08/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 08/06/2010

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LOIS JANE PURCELL

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 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