TEMPERATURE CONTROLLED PACKAGING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/08/245 August 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK QUIRK

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LINTON HOWAT QUIRK / 03/08/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LINTON HOWAT QURIK / 03/08/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACFARLANE GROUP UK LIMITED

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 160 WIGAN ROAD EUXTON CHORLEY PR7 6JW

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR DEREK LINTON HOWAT QURIK

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JOHN LOVE

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR IVOR GRAY

View Document

17/12/1817 December 2018 CESSATION OF RUTH MARY HARRISON AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH HARRISON

View Document

17/12/1817 December 2018 CESSATION OF RUSSELL WILLIAM HARRISON AS A PSC

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM HARRISON / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY HARRISON / 01/10/2009

View Document

09/12/099 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

06/05/096 May 2009 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