CCL EXPORT PACKING LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewSatisfaction of charge 036965430003 in full

View Document

02/08/252 August 2025 NewSatisfaction of charge 036965430002 in full

View Document

31/07/2531 July 2025 NewTermination of appointment of David Richard Cockburn as a director on 2025-07-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Registered office address changed from Castle Lane Industrial Estate Castle Lane Melbourne Derby DE73 8JB to Unit 18 Gatehouse Way Gatehouse Industrial Area Aylesbury HP19 8XN on 2022-12-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 CHANGE OF NAME 13/12/2018

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED ADVANCE PACKING LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036965430003

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1725 January 2017 SECTION 175 QUOTED 20/10/2016

View Document

24/01/1724 January 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036965430002

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED DAVID RICHARD COCKBURN

View Document

20/10/1620 October 2016 ALTER ARTICLES 29/09/2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LARGE

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODSON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULL

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BULL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED CALLUM BASTOCK

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BERNARD LARGE / 19/11/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERNARD LARGE / 31/10/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK HODSON / 18/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BULL / 18/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BERNARD LARGE / 18/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LARGE / 18/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CASTLE LANE MELBOURNE DERBYSHIRE DE73 1DY

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 340 MELTON ROAD LEICESTER LE4 7SL

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 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