(AA) Full accounts for the period ending 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 5th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2022 to 31st January 2023
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(25 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 15th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, August 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th August 2016
filed on: 11th, August 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 and 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR on 3rd August 2016 to C/O C/O Pff Packaging Limited Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st May 2015 to 31st July 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2014
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th February 2015: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 15th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, November 2014
| resolution
|
|
(AP01) New director was appointed on 15th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intelpack LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 12th September 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th September 2011
filed on: 6th, September 2011
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th November 2010 to 31st May 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 22nd July 2011, company appointed a new person to the position of a secretary
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Ind Estate Cramlington NE23 1WD on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fountains Mall High Street Odiham Hampshire RG29 1LP on 9th February 2010
filed on: 9th, February 2010
| address
|
Free Download
(3 pages)
|
(AP03) On 11th January 2010, company appointed a new person to the position of a secretary
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jmwco 88 LIMITEDcertificate issued on 05/01/10
filed on: 5th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 4th December 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 2nd, January 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG England on 31st December 2009
filed on: 31st, December 2009
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2009
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(23 pages)
|