THE PACKAGING PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mrs Patricia Matthews as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Secretary's details changed for Mrs Patricia Matthews on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Francesco Marrison on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Patricia Matthews on 2025-05-20

View Document

19/05/2519 May 2025 Director's details changed for Mr Francesco Marrison on 2025-05-19

View Document

13/05/2513 May 2025 Appointment of Mr Christopher James Matthews as a director on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Termination of appointment of Timothy Edward Matthews as a director on 2024-11-30

View Document

12/12/2412 December 2024 Director's details changed for Mr Frank Marrison on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of Timothy Edward Matthews as a person with significant control on 2024-11-30

View Document

12/12/2412 December 2024 Notification of Patricia Matthews as a person with significant control on 2024-11-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Satisfaction of charge 041017460004 in full

View Document

04/03/244 March 2024 Satisfaction of charge 041017460003 in full

View Document

20/02/2420 February 2024 Registration of charge 041017460005, created on 2024-02-16

View Document

16/02/2416 February 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041017460004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041017460003

View Document

15/12/1415 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR FRANK MARRISON

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MATTHEWS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD MATTHEWS / 23/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM UNIT P TUXFORD BUSINESS PARK ASHVALE ROAD TUXFORD NOTTS NG22 0NH

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: UNIT 9 GREAT NORTH ROAD INDUSTRIAL EST SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6QS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: OLD GREAT NORTH ROAD INDUSTRIAL ESTATE SUTTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6QS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 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