CONTRACT PACKAGING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04415323 |
Category | Private Limited Company |
Incorporated | 12 Apr 2002 |
Age | 22 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
CONTRACT PACKAGING SERVICES LIMITED is an active private limited company with number 04415323. It was incorporated 22 years, 1 month, 17 days ago, on 12 April 2002. The company address is 28 High Street 28 High Street, Nottingham, NG5 7DZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ
New address: 28 High Street Arnold Nottingham NG5 7DZ
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-14
Psc name: Sharon Colleen Coyne
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 14 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-14
Psc name: John Howlett
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
New address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ
Change date: 2015-05-21
Old address: 23 Rectory Road West Bridgford Nottingham NG2 6BE
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: John Howlett
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 46 high pavement nottingham nottinghamshire NG1 1HW
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Gazette filings brought up to date
Date: 25 May 2004
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
1 FLAT 1, ABINGER COURT,UXBRIDGE,UB8 2NX
Number: | 07395854 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 OMEGA BUSINESS PARK,HULL,HU3 2BP
Number: | 00884312 |
Status: | ACTIVE |
Category: | Private Limited Company |
47C MALVERN ROAD,LONDON,NW6 5PU
Number: | 10022421 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE COTTAGE BISHOPS OFFLEY,STAFFORD,ST21 6ET
Number: | 09187473 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,PONTEFRACT,WF8 1ES
Number: | 07491233 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED
LUCRAFT HODGSON & DAWES,RUSTINGTON, LITTLEHAMPTON,BN16 3BZ
Number: | 06256833 |
Status: | ACTIVE |
Category: | Private Limited Company |