MV PACKAGING LIMITED
Status | ACTIVE |
Company No. | 04152674 |
Category | Private Limited Company |
Incorporated | 02 Feb 2001 |
Age | 23 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MV PACKAGING LIMITED is an active private limited company with number 04152674. It was incorporated 23 years, 4 months, 3 days ago, on 02 February 2001. The company address is Unit 20 Leafield Way Unit 20 Leafield Way, Corsham, SN13 9SW, Wilts.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin O'mahony
Change date: 2020-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David O'mahony
Change date: 2019-08-27
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David O'mahony
Change date: 2019-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Mortgage satisfy charge full
Date: 21 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David O'mahony
Change date: 2013-02-02
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-02
Officer name: Mr Kevin O'mahony
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David O'mahony
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin O'mahony
Documents
Change account reference date company current extended
Date: 26 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-06-30
Documents
Resolution
Date: 21 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person secretary company with change date
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-03
Officer name: Mary Angela O'mahony
Documents
Change person director company with change date
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mary Bernard O'mahony
Change date: 2012-02-03
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: 10a Leafield Way Leafield Industrial Estate Corsham Wiltshire SN13 9SW
Change date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 16 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mary Bernard O'mahony
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts amended with made up date
Date: 10 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 27 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Some Companies
77 TORRISDALE STREET,GLASGOW,G42 8PW
Number: | SC472724 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BEACON DRIVE,NEWTON ABBOT,TQ12 1GG
Number: | 07730769 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING CONSULTANCY & SERVICES "MARCOSER"
PEMBROKE HOUSE,BRISTOL,BS2 8PE
Number: | LP011129 |
Status: | ACTIVE |
Category: | Limited Partnership |
FELICITAS,LEE ON THE SOLENT,PO13 9JT
Number: | 04992164 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07846014 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CREWE ROAD,CREWE,CW1 5RQ
Number: | 06284740 |
Status: | ACTIVE |
Category: | Private Limited Company |