(AA) Small company accounts for the period up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates April 7, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control November 30, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 2, 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095265450002, created on November 10, 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 29, 2021
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 1, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 1, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 7, 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(24 pages)
|
(PSC05) Change to a person with significant control October 1, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 1, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 77 Wonastow Road Monmouth NP25 5TW. Change occurred on October 4, 2018. Company's previous address: 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095265450001, created on July 20, 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on July 2, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 2, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD. Change occurred on July 8, 2015. Company's previous address: Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom.
filed on: 8th, July 2015
| address
|
Free Download
(2 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 2, 2015) of a secretary
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scott packaging (wolverhampton) LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|