CPP INDUSTRIAL PACKAGING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Cessation of Peter Arthur Hugh Farrington as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-17 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to 33 West Borough Wimborne BH21 1LT on 2023-08-10 |
05/06/235 June 2023 | Termination of appointment of Audrey Janet Barnes as a secretary on 2023-04-12 |
02/06/232 June 2023 | Termination of appointment of Audrey Janet Barnes as a director on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-17 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Termination of appointment of Peter Arthur Hugh Farrington as a director on 2022-07-11 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARCUS SPENCER / 10/09/2018 |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT MARCUS SPENCER / 10/09/2018 |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY JANET BARNES / 10/01/2017 |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JANET BARNES / 10/01/2017 |
20/06/1620 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | STATEMENT OF COMPANY'S OBJECTS |
24/08/1124 August 2011 | ADOPT ARTICLES 23/07/2011 |
11/04/1111 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 17 March 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/04/0715 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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