NEWWAVE PACKAGING LIMITED
Status | ACTIVE |
Company No. | 08093382 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEWWAVE PACKAGING LIMITED is an active private limited company with number 08093382. It was incorporated 11 years, 11 months, 27 days ago, on 06 June 2012. The company address is Cornerstone House Midland Way Cornerstone House Midland Way, Bristol, BS35 2BS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Lawrence Harrison Brown
Appointment date: 2018-08-01
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr James Lawrence Harrison Brown
Documents
Termination secretary company with name termination date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stanley Bennett
Termination date: 2018-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Janet Bennett
Termination date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 04 Aug 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-16
Charge number: 080933820001
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
New address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS
Change date: 2016-10-13
Old address: 34 Mariners Drive Bristol BS9 1QG
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Certificate change of name company
Date: 24 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed agg operations LIMITED\certificate issued on 24/06/15
Documents
Appoint person secretary company with name date
Date: 22 Apr 2015
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-29
Officer name: Mr Michael Stanley Bennett
Documents
Termination secretary company with name termination date
Date: 22 Apr 2015
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-29
Officer name: James Lawrence Harrison Brown
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-30
Officer name: Mr Michael Stanley Bennett
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Some Companies
BAIN & COMPANY INC. UNITED KINGDOM
131 DARTMOUTH STREET,BOSTON,
Number: | FC014328 |
Status: | ACTIVE |
Category: | Other company type |
H.P. CHEMIE PELZER (U.K.) LIMITED
VAUGHAN TRADING ESTATE,TIPTON,DY4 7UJ
Number: | 01681202 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELDON HOUSE BARRINGTON ROAD,LONDON,SW9 7ED
Number: | 11357325 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WHILEY STREET,MANCHESTER,M13 0WR
Number: | 10564819 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROSVENOR ROAD,WREXHAM,LL11 1BT
Number: | 11962730 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREHAM HOME CARE SERVICES LIMITED
POLHILL BUSINESS CENTRE LONDON ROAD,SEVENOAKS,TN14 7AA
Number: | 10564498 |
Status: | ACTIVE |
Category: | Private Limited Company |