SELWAY PACKAGING AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Notification of Katherine Linda Tredell as a person with significant control on 2024-11-13

View Document

23/01/2523 January 2025 Director's details changed for Mrs Katherine Linda Tredell on 2024-11-13

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

23/01/2523 January 2025 Notification of Peter Malcolm Selway as a person with significant control on 2024-11-13

View Document

23/01/2523 January 2025 Cessation of Linda Susan Selway as a person with significant control on 2024-11-13

View Document

15/01/2515 January 2025 Change of details for Ms Linda Susan Selway as a person with significant control on 2024-05-10

View Document

14/01/2514 January 2025 Director's details changed for Ms Linda Susan Selway on 2024-11-13

View Document

10/01/2510 January 2025 Director's details changed for Mr Peter Malcolm Selway on 2025-01-10

View Document

11/12/2411 December 2024 Sub-division of shares on 2024-11-11

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Sub-division of shares on 2024-11-11

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Sub-division of shares on 2024-11-11

View Document

16/10/2416 October 2024 Director's details changed for Ms Katherine Linda Selway on 2024-10-16

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Director's details changed for Ms Linda Susan Selway on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

06/12/236 December 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-06

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/10/224 October 2022 Termination of appointment of James Langford Moorcroft as a secretary on 2022-09-29

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/12/2114 December 2021 Secretary's details changed for Mr James Langford Moorcroft on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Ms Linda Susan Selway on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Peter Malcolm Selway on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Ms Katherine Linda Selway on 2021-12-14

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA SUSAN SELWAY / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM SELWAY / 18/01/2021

View Document

18/01/2118 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LANGFORD MOORCROFT / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LINDA SELWAY / 18/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PETER MALCOLM SELWAY

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS KATHERINE LINDA SELWAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED SELWAY PACKAGING LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information