CB PAPER SACKS LTD.

Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 032180450008, created on 2025-05-19

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

29/05/2529 May 2025 Registration of charge 032180450005, created on 2025-05-19

View Document

29/05/2529 May 2025 Registration of charge 032180450006, created on 2025-05-19

View Document

29/05/2529 May 2025 Registration of charge 032180450007, created on 2025-05-19

View Document

19/03/2519 March 2025 Registration of charge 032180450004, created on 2025-02-26

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Registration of charge 032180450002, created on 2025-02-26

View Document

06/03/256 March 2025 Registration of charge 032180450001, created on 2025-02-26

View Document

06/03/256 March 2025 Registration of charge 032180450003, created on 2025-02-26

View Document

05/03/255 March 2025 Cessation of Mm Packaging & Securing Solutions Limited as a person with significant control on 2025-02-26

View Document

05/03/255 March 2025 Appointment of Mr John Fitzgerald as a director on 2025-02-26

View Document

05/03/255 March 2025 Termination of appointment of Sapna Ruparell Pattni as a secretary on 2025-02-26

View Document

05/03/255 March 2025 Termination of appointment of Roman Billiani as a director on 2025-02-26

View Document

05/03/255 March 2025 Notification of Cordovan Acquisitions Ii Limited as a person with significant control on 2025-02-26

View Document

05/03/255 March 2025 Appointment of Mr Thomas David Stephen Mcclelland as a director on 2025-02-26

View Document

05/03/255 March 2025 Registered office address changed from Robin Mills Leeds Road Idle Bradford BD10 9TE United Kingdom to Unit 6a Gallamore Lane Industrial Estate Gallamore Lane Market Rasen, Lincolnshire LN8 3HA on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

04/04/234 April 2023 Termination of appointment of Stephen Michael Pollinger as a director on 2023-03-29

View Document

05/03/235 March 2023 Termination of appointment of Evelyn Hartinger as a director on 2023-02-28

View Document

05/03/235 March 2023 Appointment of Mr Declan Peter Mcgrady as a director on 2023-03-01

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Peter Hopkins as a director on 2022-12-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/11/227 November 2022 Change of details for Mm Packaging & Securing Solutions Limited as a person with significant control on 2022-10-13

View Document

27/10/2227 October 2022 Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on 2022-10-07

View Document

13/10/2213 October 2022 Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Robin Mills Leeds Road Idle Bradford BD10 9TE on 2022-10-13

View Document

12/10/2212 October 2022 Appointment of Roman Billiani as a director on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Emma Reid as a secretary on 2022-10-01

View Document

07/10/227 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Appointment of Sapna Ruparell Pattni as a secretary on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Kamal Taneja as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Evelyn Hartinger as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Mr Andrew Peter Hopkins as a director on 2022-10-01

View Document

17/12/2117 December 2021 Director's details changed for Kamal Taneja on 2021-12-13

View Document

17/11/2117 November 2021 Appointment of Kamal Taneja as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Iain Philip Percival as a director on 2021-11-16

View Document

12/11/2112 November 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Iain Philip Percival on 2021-08-02

View Document

03/08/213 August 2021 Director's details changed for Mr Stephen Michael Pollinger on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR STEPHEN MICHAEL POLLINGER

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

24/01/1824 January 2018 AUDITOR'S RESIGNATION

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

08/03/178 March 2017 DIRECTOR APPOINTED PETER RAYNER

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU UNITED KINGDOM

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 201 - 249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU UNITED KINGDOM

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR JON MICHAEL GREEN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP

View Document

08/06/158 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/158 June 2015 COMPANY NAME CHANGED C. B. PACKAGING LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O AP BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILL HARBOUR ROAD PORTISHEAD BRISTOL AVON BS20 7DJ

View Document

06/10/146 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 3.00

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR CRAIG LIGGINS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

12/06/1312 June 2013 ALTER ARTICLES 30/05/2013

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MARRON

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARRON / 30/09/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURDOCK

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED CLONDALKIN (U.K.) LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 COMPANY NAME CHANGED DECIDEBEAT LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information