ADAMSON PACKAGING LIMITED
Status | ACTIVE |
Company No. | 05782662 |
Category | Private Limited Company |
Incorporated | 18 Apr 2006 |
Age | 18 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADAMSON PACKAGING LIMITED is an active private limited company with number 05782662. It was incorporated 18 years, 1 month, 14 days ago, on 18 April 2006. The company address is BEAUMONT & CO BEAUMONT & CO, Burscough, L40 0SD, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person secretary company
Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-17
Officer name: Ms Sandra Skellon
Documents
Change to a person with significant control
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-17
Psc name: Ms Sandra Skellon
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change account reference date company current extended
Date: 03 Dec 2013
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 16 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: 30 Hamilton Road Garswood Wigan Lancs WN4 0SU
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Sandra Smalley
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 22 meadowcroft bryn wigan WN4 0LH
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sandra skellon / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed joyce birch
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed sandra skellon
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen ibbotson
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra skellon
Documents
Legacy
Date: 08 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | 10348744 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT C,BALHAM,SW12 8QX
Number: | 08708888 |
Status: | ACTIVE |
Category: | Private Limited Company |
IQ EQ TRUSTEE COMPANY (UK) LIMITED
4TH FLOOR,LONDON,WC2H 9DG
Number: | 04533748 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG
Number: | 10452925 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW DEVELOPMENTS (CGT) LIMITED
PLAITFORD HOUSE, POUND LANE,ROMSEY,SO51 6EH
Number: | 03147766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIERE DAMP PROOFING LIMITED
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 06058001 |
Status: | ACTIVE |
Category: | Private Limited Company |