CONTRACT BLENDING & PACKING LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM HEYS LANE INDUSTRIAL ESTATE GREAT HARWOOD LANCASHIRE BB6 7UA

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HOLDEN / 03/09/2010

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1026 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1026 January 2010 26/01/10 STATEMENT OF CAPITAL GBP 50

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLDEN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN HOLDEN

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 � IC 650/450 30/06/05 � SR 200@1=200

View Document

12/07/0512 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 AUDITOR'S RESIGNATION

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/03/9812 March 1998 AUDITOR'S RESIGNATION

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 12 WEST LEIGH ROAD BLACKBURN LANCASHIRE BB1 8JR

View Document

29/11/9329 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: G OFFICE CHANGED 23/09/93 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHSTER M3 2ER

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 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