RELIANT PACKAGING LIMITED

36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR
StatusACTIVE
Company No.07130861
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 02 May 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-05-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIELS LIMITED

77 HAYES HILL,BROMLEY,BR2 7HN

Number:09135154
Status:ACTIVE
Category:Private Limited Company

CRANES BRANDS LIMITED

174 CATHEDRAL ROAD,CARDIFF,CF11 9JE

Number:05120894
Status:ACTIVE
Category:Private Limited Company

EDIT SYSTEMS LIMITED

7 PALMERSTON PLACE,,EH12 5AH

Number:SC087556
Status:ACTIVE
Category:Private Limited Company

FAUTOR

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11536413
Status:ACTIVE
Category:Private Unlimited Company

JAMES WEATHERBY LTD

59 OLDHILL,DUNSTABLE,LU6 3ES

Number:09589103
Status:ACTIVE
Category:Private Limited Company

JTST CONSULTANTS LIMITED

80 LAKESIDE,RAINHAM,RM13 9SW

Number:08767998
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