BOXES AND PACKAGING (BRISTOL) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of William Bingham Barnett as a director on 2024-11-30

View Document

16/12/2416 December 2024 Termination of appointment of Bernard Neillus Mcdonnell as a director on 2024-11-30

View Document

15/11/2415 November 2024 Termination of appointment of Gerard Austin O'callaghan as a director on 2024-11-07

View Document

14/11/2414 November 2024 Appointment of Mr Daniel James Mcconnell as a director on 2024-11-07

View Document

19/09/2419 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

21/09/2321 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Gareth Thomas Stell on 2023-06-13

View Document

05/01/235 January 2023 Termination of appointment of Alexander David Kelly as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr David John Richardson as a director on 2023-01-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Director's details changed for Mr Alexander David Kelly on 2022-02-23

View Document

01/03/221 March 2022 Appointment of Mr Gerard Austin O'callaghan as a director on 2022-02-23

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGGIE / 26/02/2015

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGGIE / 07/04/2014

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEPHENSON

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
LIFFORD HALL, TUNNEL LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B30 3JN

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM STEPHENSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM STEPHENSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN LOGGIE / 01/07/2011

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHENSON / 13/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/12/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED
HALLCO 1219 LIMITED
CERTIFICATE ISSUED ON 21/09/05

View Document

13/09/0513 September 2005 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