RPC CONTAINERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Rpc Group Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

24/07/2424 July 2024 Cessation of Rigid Plastic Containers Holdings Ltd as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Notification of Rpc Group Limited as a person with significant control on 2024-07-23

View Document

07/05/247 May 2024 Full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ATTILIA MENGHINI

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DAVID JAMES BAKER

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY STONE

View Document

30/04/1430 April 2014 SECTION 519

View Document

28/04/1428 April 2014 SECTION 519

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HILTON

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM LAKESIDE HOUSE HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8RP

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 NC INC ALREADY ADJUSTED 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATTILIA MENGHINI / 31/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STONE / 31/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HILTON / 31/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORN

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED PETER HOLE

View Document

24/02/0924 February 2009 SECRETARY'S PARTICULARS REBBECCA JOYCE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS CHRISTOPHER SWORN

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS PETRUS VERVAAT

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/01

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BROADFIELD HOUSE GROVE STREET RAUNDS NORTHANTS NN9 6ED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

07/09/967 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS; AMEND

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/9317 August 1993 SHARES AGREEMENT OTC

View Document

01/07/931 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 � NC 1000/10000002 31/03/93

View Document

20/05/9320 May 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 COMPANY NAME CHANGED RPC GROUP LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 ALTER MEM AND ARTS 10/03/93

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED HOLDCLEVER SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/93

View Document

17/03/9317 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 2, BACHES STREET LONDON. N1 6UB.

View Document

03/02/933 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information