ARLINGTON PACKAGING (RENTAL) LIMITED

Unit 16/17 Unit 16/17, Pewsey, SN9 5PZ, Wiltshire
StatusACTIVE
Company No.05012841
CategoryPrivate Limited Company
Incorporated12 Jan 2004
Age20 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ARLINGTON PACKAGING (RENTAL) LIMITED is an active private limited company with number 05012841. It was incorporated 20 years, 4 months, 22 days ago, on 12 January 2004. The company address is Unit 16/17 Unit 16/17, Pewsey, SN9 5PZ, Wiltshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050128410003

Charge creation date: 2024-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050128410004

Charge creation date: 2024-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050128410002

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harry Fairbank

Change date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Edgar Fairbank

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050128410002

Charge creation date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tobias Michael Fairbank

Appointment date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Sainsbury

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-30

Officer name: Mrs Karen Ann Sainsbury

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Michael Harry Fairbank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harry Fairbank

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / karen sainsbury / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / karen sainsbury / 12/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 130 high street marlborough wiltshire SN8 1LZ

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXBRIDGE CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10607356
Status:ACTIVE
Category:Private Limited Company

DGB HOLDINGS LIMITED

LANSDELL & ROSE,KENSINGTON,W8 7JB

Number:11211700
Status:ACTIVE
Category:Private Limited Company

ESAS HOLDING ANONIM SIRKETI

ESKI BUYUKDERE CAD,ISTANBUL,

Number:FC029338
Status:ACTIVE
Category:Other company type

FACELESS PRODUCTIONS LIMITED

8 ELMSTREE COTTAGES,CHESTER,CH3 9BQ

Number:11943452
Status:ACTIVE
Category:Private Limited Company

SACHEM CONSULTANCY LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09163999
Status:ACTIVE
Category:Private Limited Company

THE BOARD ACCELERATOR LIMITED

33 NICHOLAS WAY,NORTHWOOD,HA6 2TR

Number:09506601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source