CROCODILE PACKAGING LIMITED
Status | ACTIVE |
Company No. | 02574686 |
Category | Private Limited Company |
Incorporated | 17 Jan 1991 |
Age | 33 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CROCODILE PACKAGING LIMITED is an active private limited company with number 02574686. It was incorporated 33 years, 4 months, 19 days ago, on 17 January 1991. The company address is Unit 62 Thornhill Industrial Est Unit 62 Thornhill Industrial Est, Swindon, SN3 4TA, Wiltshire.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Mortgage satisfy charge full
Date: 16 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025746860001
Documents
Accounts with accounts type small
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 11 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-11
Psc name: Mr Quentin Michael Cameron Philip
Documents
Appoint person secretary company with name date
Date: 13 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Polly Philip
Appointment date: 2023-08-23
Documents
Termination secretary company with name termination date
Date: 13 Sep 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-23
Officer name: Lilian Margaret Philip
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Polly Philip
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenny Clark
Appointment date: 2023-08-23
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angus Philip
Appointment date: 2023-08-23
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-12
Officer name: Henry Charles Corp
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-17
Officer name: Mr Andrew Paul Ward
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type small
Date: 20 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-13
Officer name: Alexander John Alan Holmes
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-31
Charge number: 025746860001
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Michael Charles Stuart Philip
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Ward
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Michael Charles Stuart Philip
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Alexander John Alan Holmes
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Stuart Philip
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Charles Corp
Change date: 2010-02-10
Documents
Accounts with accounts type small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander holmes / 19/11/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/12/03
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 11/09/00 from: connaught house alexandra terrace guildford surrey GU1 3DA
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adenbest LIMITED\certificate issued on 02/03/00
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/99; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/96; full list of members
Documents
Legacy
Date: 11 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 11/09/95 from: langton priory portsmouth road guildford surrey GU2 5EH
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Sep 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 14/06/94--------- £ si 752553@1=752553 £ ic 2/752555
Documents
Accounts with accounts type small
Date: 27 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/94; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 29 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/93; full list of members
Documents
Some Companies
4 ST MARTIN'S ALMSHOUSES,LONDON,NW1 0BD
Number: | 07738195 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONYX HOUSE 12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 08772655 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BLOCK C, THE WHARF,BURNLEY,BB11 1JG
Number: | 11304614 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 07376098 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FOREST ROAD,SANDOWN,PO36 0JY
Number: | 11596374 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BENNETTS END CLOSE,HEMEL HEMPSTEAD,HP3 8DT
Number: | 11392727 |
Status: | ACTIVE |
Category: | Private Limited Company |