DB PACKING HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AAROSIN / 17/12/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / DANBRIT HOLDINGS LIMITED / 17/12/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED SJP67 LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM HAWTHORNE HOUSE 28 COWGATE WELTON EAST YORKSHIRE HU15 1NB

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN JOHNSON

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JAN KROLL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/05/144 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/06/1011 June 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

28/05/1028 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LATHAM

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED PETER AAROSIN

View Document

28/05/1028 May 2010 SECRETARY APPOINTED GILLIAN ANNE JOHNSON

View Document

28/05/1028 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED DAVID REGINALD JOHNSON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY GARY TAYLOR

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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