RELIANT PACKAGING LIMITED
Status | ACTIVE |
Company No. | 07130861 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RELIANT PACKAGING LIMITED is an active private limited company with number 07130861. It was incorporated 14 years, 4 months, 12 days ago, on 20 January 2010. The company address is 36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Fowler
Appointment date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: Stephenson House 15 Church Walk Peterborough PE1 2TP
Change date: 2014-03-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Termination director company with name termination date
Date: 07 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Warren Bunday
Termination date: 2013-09-20
Documents
Legacy
Date: 05 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Warren Bunday
Change date: 2013-01-20
Documents
Accounts with made up date
Date: 10 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current extended
Date: 19 Jun 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 28 May 2012
Action Date: 02 May 2012
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2012-05-02
Documents
Appoint person director company with name date
Date: 28 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-02
Officer name: Mr Paul Fowler
Documents
Termination director company with name termination date
Date: 28 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-02
Officer name: Michelle Fowler
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Appoint person director company with name date
Date: 04 Oct 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-04-06
Officer name: Mr Craig Warren Bunday
Documents
Termination director company with name termination date
Date: 04 Oct 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-04-05
Officer name: Holly-Anna Jaggard
Documents
Accounts with made up date
Date: 23 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Some Companies
77 HAYES HILL,BROMLEY,BR2 7HN
Number: | 09135154 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 CATHEDRAL ROAD,CARDIFF,CF11 9JE
Number: | 05120894 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PALMERSTON PLACE,,EH12 5AH
Number: | SC087556 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 11536413 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
59 OLDHILL,DUNSTABLE,LU6 3ES
Number: | 09589103 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LAKESIDE,RAINHAM,RM13 9SW
Number: | 08767998 |
Status: | ACTIVE |
Category: | Private Limited Company |