(CS01) Confirmation statement with no updates September 4, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD to C/O E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 4, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Crompton House Nuttalls Way Shadsworth Business Park Blackburn Lancashire BB1 2JT to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 11, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 4, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2014: 4945.00 GBP
capital
|
|
(SH06) Notice of cancellation of shares. Capital declared on February 12, 2014 - 4945.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, February 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bcp investments LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 4, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to June 30, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 19, 2012 - 5521.00 GBP
filed on: 19th, November 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, November 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On July 1, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 4, 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, April 2012
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, April 2012
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 11, 2012 - 6098.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 4, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to June 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 4, 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 24, 2009: 7254.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(13 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bcp investmemts LIMITEDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2010 to 30/06/2010
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(19 pages)
|