STEVENAGE PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Callum James Stewart on 2024-01-05

View Document

22/08/2322 August 2023 Director's details changed for Mr Robert John Stewart on 2023-08-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM FOLLETT HOUSE PRIMETT ROAD STEVENAGE SG1 3EE ENGLAND

View Document

04/12/204 December 2020 CESSATION OF ROBERT JOHN STEWART AS A PSC

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART PACKAGING LIMITED

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023411300004

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR CALLUM JAMES STEWART

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY STEWART

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023411300003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 AUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

27/07/1727 July 2017 28/02/17 AUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEWART / 02/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STEWART / 02/06/2014

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL RYAN

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEWART / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STEWART / 30/07/2010

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 S80A AUTH TO ALLOT SEC 29/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: CHEQUERS HOUSE,162 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3LL

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/06/0013 June 2000 AUDITOR'S RESIGNATION

View Document

31/03/0031 March 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 £ NC 1000/10000 19/05/99

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 19/05/99

View Document

25/05/9925 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/99

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/11/9721 November 1997 P.O.S 225 £1 SH 20/03/96

View Document

13/11/9713 November 1997 £ SR 225@1 08/04/96

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: OSPREY HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/04/9622 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: UNIT 1 WEDGWOOD WAY STEVENAGE HERTFORDSHIRE SG1 4QB

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

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

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: MARKET PLACE CHAMBERS MARKET PLACE STEVENAGE HERTS SG1 1DD

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 92B HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

07/08/907 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/901 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

16/05/8916 May 1989 WD 05/05/89 AD 24/04/89--------- £ SI 997@1=997 £ IC 3/1000

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 2 BACHES STREET LONDON BS1 6UB

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/89

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED NETFAB LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

30/01/8930 January 1989 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