PRIMOPAK PRODUCE CONTAINERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Graeme George Gorthy as a secretary on 2025-05-27

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Graeme George Gorthy as a director on 2024-08-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Ben Anthony Chapman as a secretary on 2024-05-07

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOREST SAWMILLS (PROPERTY) LIMITED

View Document

21/05/1921 May 2019 CESSATION OF FG INVESTMENTS LIMITED AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMSON

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR ALEXANDER MARTIN SEABORN

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 291-296 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY104JB

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR IAN MICHAEL WILLIAMSON

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY SHEENA TYLER

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 14/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES MICHAEL GRAINGER / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 14/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GRAINGER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 13/10/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 13/05/2009

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MISS SHEENA LAURENT

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR GUY GRAINGER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN NORTHOVER

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/09/041 September 2004 DELIVERY EXT'D 3 MTH 31/10/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 S366A DISP HOLDING AGM 19/11/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: STANFORD COURT STANFORD BRIDGE WORCESTER WR6 6SR

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/07/9824 July 1998 ADOPT MEM AND ARTS 04/07/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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