FASPAK (CONTAINERS) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Keith John Holgate as a director on 2024-08-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE EUGENIA WEBBER / 23/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE EUGENIA WEBBER / 10/12/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR KEITH JOHN HOLGATE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA OLIVER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA OLIVER

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE EUGENIA WEBBER / 18/02/2010

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE OLIVER / 06/01/2010

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACE

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SMITH

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN JOHNSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MRS DIANE EUGENIA WEBBER

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/12/99; NO CHANGE OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/09/985 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 02/06/98

View Document

16/04/9816 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

16/04/9816 April 1998 £ NC 8000/9217 27/03/98

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 21/11/95

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 LOCATION OF DEBENTURE REGISTER

View Document

19/12/9019 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/01/9020 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document


More Company Information