PACKAGING ANSWERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-02-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/03/2411 March 2024 | Appointment of Mrs Elizabeth Astin as a director on 2024-03-08 |
11/03/2411 March 2024 | Termination of appointment of Lois Jane Meade as a director on 2024-03-08 |
11/03/2411 March 2024 | Cessation of Joseph Purcell as a person with significant control on 2024-03-08 |
11/03/2411 March 2024 | Notification of Mailway Packaging Solutions Limited as a person with significant control on 2024-03-08 |
11/03/2411 March 2024 | Appointment of Mr Richard Bramma as a director on 2024-03-08 |
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 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-08 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
01/12/221 December 2022 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Director's details changed for Mrs Lois Jane Meade on 2022-05-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 09/01/2018 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 01/06/2019 |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 13/11/2018 |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 13/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 01/10/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 17 VALLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0JQ |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | COMPANY NAME CHANGED THE CHOCOLATE PACKAGING COMPANY LIMITED CERTIFICATE ISSUED ON 10/07/15 |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH PURCELL |
08/07/158 July 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN PURCELL |
10/06/1510 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
17/06/1317 June 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 200 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PURCELL / 08/10/2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 14 OLD SCHOOL WAY, BAILDON SHIPLEY WEST YORKSHIRE BD17 6NY |
18/06/1218 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 30/05/2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | CURREXT FROM 30/06/2011 TO 31/10/2011 |
21/06/1121 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PURCELL / 08/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS JANE PURCELL / 08/06/2010 |
06/07/106 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | DIRECTOR APPOINTED LOIS JANE PURCELL |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
08/06/078 June 2007 | 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