CORNWELL PRODUCTS PACKAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Registered office address changed from The White House Clifton Marine Parade Imperial Business Park Gravesend Kent DA11 0DY to 1 the Stables, Court Lodge Horton Road Horton Kirby Dartford DA4 9BN on 2024-02-14 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/11/1423 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/06/1324 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/07/125 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BAKER / 01/10/2009 |
| 01/07/101 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIRDAR BAKER / 01/10/2009 |
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/07/073 July 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
| 28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: EDEN BRIDGE HOUSE 128 HIGH STREET EDENBRIDGE KENT TN8 5AY |
| 06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/06/0513 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
| 07/12/037 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 14/05/0314 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
| 18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 18/07/0218 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 24/05/0124 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
| 22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 16/06/0016 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
| 14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 16 COPPERFIELDS SHOPPING CENTRE SPITAL STREET DARTFORD KENT DA1 2DE |
| 14/06/0014 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
| 11/02/0011 February 2000 | NEW DIRECTOR APPOINTED |
| 11/02/0011 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/02/0010 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 10/02/0010 February 2000 | DIRECTOR RESIGNED |
| 01/02/001 February 2000 | COMPANY NAME CHANGED MEINWEAVE LIMITED CERTIFICATE ISSUED ON 02/02/00 |
| 31/08/9931 August 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 31/08/9931 August 1999 | NEW DIRECTOR APPOINTED |
| 31/08/9931 August 1999 | NEW DIRECTOR APPOINTED |
| 31/08/9931 August 1999 | NEW SECRETARY APPOINTED |
| 31/08/9931 August 1999 | REGISTERED OFFICE CHANGED ON 31/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
| 31/08/9931 August 1999 | DIRECTOR RESIGNED |
| 19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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