D.P. PACKAGING (SPALDING) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ANNABEL PARKINSON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL PARKINSON

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL SARAH PARKINSON / 14/06/2013

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL SARAH PARKINSON / 14/06/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYMON CHARLES DE CAMPS / 14/09/2010

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RECOMMEND DIVDND 01/07/06

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: NORTHGATE PINCHBECK SPALDING LINCOLNSHIRE PE11 4DH

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: MYRUS SMITH & CO TIMES HOUSE THROWLEY WAY SUTTON SUUREY SM1 4AF

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: C/O MYRUS SMITH & CO WATERMEAD HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SR

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: FENGATE ROAD WEST PINCHBECK SPALDING LINCOLNSHIRE

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 AD 04/07/88--------- £ SI 100@1

View Document

21/02/9021 February 1990 SHARES AGREEMENT OTC

View Document

09/02/909 February 1990 AD 04/07/88--------- £ SI 100@1=100 £ IC 98/198

View Document

25/02/8925 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8925 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 WD 12/07/88 AD 09/06/88--------- £ SI 98@1=98 £ IC 100/198

View Document

17/08/8817 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/88

View Document

25/07/8825 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/8825 July 1988 ADOPT MEM AND ARTS 040788

View Document

30/06/8830 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/88

View Document

30/06/8830 June 1988 COMPANY NAME CHANGED SWANCLAN LIMITED CERTIFICATE ISSUED ON 01/07/88

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: FENGATE ROAD WEST PINCHBECK SPALDING LINCOLNSHIRE

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/06/881 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 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