C PACK PENDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Ms Lindsay Mcrandle as a secretary on 2024-04-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1513 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FALLOWS

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065611320001

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FALLOWS / 26/04/2012

View Document

28/05/1228 May 2012 FORM AA01 - EXT 31/03/12 - 30/04/12 IT TO PERFORM EXT.

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 4 FORBES COURT BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB ENGLAND

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR CHARLES ROBERT REILLY

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED PENDLE PACKAGING MACHINERY LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 49

View Document

24/04/1224 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1211 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1210 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 18 WILTON INDUSTRIAL COURT BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 8NN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY SHARON BOOTH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FALLOWS / 01/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOOTH / 01/04/2010

View Document

04/06/104 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED STEPHEN BOOTH

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CRAIG FALLOWS

View Document

06/05/086 May 2008 SECRETARY APPOINTED SHARON BOOTH

View Document

06/05/086 May 2008 CURREXT FROM 10/04/2009 TO 30/04/2009

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

10/04/0810 April 2008 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