SPIRAL PACKS (LONDON) LIMITED

01105821
KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 10 Buy now
05 Sep 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Jul 2023 incorporation Memorandum Articles 11 Buy now
31 Jul 2023 resolution Resolution 4 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement 6 Buy now
05 Jul 2023 officers Appointment of director (Mr Gary Michael Barton) 2 Buy now
05 Jul 2023 officers Appointment of director (Mr Jeremy Gavin Hyland) 2 Buy now
05 Jul 2023 officers Termination of appointment of director (Elizabeth Fiona Francis) 1 Buy now
05 Jul 2023 mortgage Registration of a charge 42 Buy now
01 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2023 accounts Annual Accounts 10 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 10 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 8 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2019 officers Termination of appointment of director (Richard David Francis) 1 Buy now
03 Aug 2019 accounts Annual Accounts 8 Buy now
07 Jan 2019 resolution Resolution 11 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 officers Change of particulars for director (Ms Elizabeth Fiona Francis) 2 Buy now
25 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 accounts Annual Accounts 8 Buy now
24 May 2018 officers Appointment of director (Ms Elizabeth Fiona Francis) 2 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
24 Oct 2017 officers Appointment of director (Paul Michael Harris) 3 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Richard David Francis) 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2017 accounts Annual Accounts 7 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Amended Accounts 7 Buy now
15 Jul 2016 officers Termination of appointment of director (Paul Michael Harris) 2 Buy now
14 Jul 2016 officers Termination of appointment of director 2 Buy now
14 Jul 2016 officers Termination of appointment of secretary (John Roderick Hughes) 2 Buy now
11 Jul 2016 officers Termination of appointment of director (Susan Mary Smith) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Paul Michael Harris) 1 Buy now
27 Jun 2016 officers Appointment of director (Paul Michael Harris) 3 Buy now
27 Jun 2016 officers Appointment of director (Susan Mary Smith) 3 Buy now
31 Jan 2016 accounts Annual Accounts 7 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 8 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 8 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 8 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 8 Buy now
15 Nov 2010 officers Change of particulars for secretary (Mr John Roderick Hughes) 3 Buy now
15 Nov 2010 annual-return Annual Return 14 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Richard David Francis) 2 Buy now
29 Apr 2009 officers Secretary's change of particulars / john hughes / 24/04/2009 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from bunkers solicitors 7 the drive hove east sussex BN3 3JS 1 Buy now
09 Mar 2009 annual-return Return made up to 16/10/08; no change of members 4 Buy now
09 Mar 2009 officers Secretary's change of particulars / john hughes / 16/02/2009 1 Buy now
03 Mar 2009 accounts Annual Accounts 8 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from the courtyard river way uckfield east sussex TN22 1SL 1 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now
19 Nov 2007 annual-return Return made up to 16/10/07; no change of members 6 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 accounts Annual Accounts 8 Buy now
15 Nov 2006 annual-return Return made up to 16/10/06; full list of members 7 Buy now
13 Nov 2006 auditors Auditors Resignation Company 1 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
10 Feb 2006 accounts Annual Accounts 7 Buy now
31 Oct 2005 annual-return Return made up to 16/10/05; full list of members 7 Buy now
10 Feb 2005 accounts Annual Accounts 15 Buy now
01 Nov 2004 annual-return Return made up to 16/10/04; full list of members 7 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Feb 2004 accounts Annual Accounts 16 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: centurion way off yarnton way erith, kent DA18 4AF 1 Buy now
11 Nov 2003 annual-return Return made up to 16/10/03; full list of members 7 Buy now
27 Feb 2003 accounts Annual Accounts 16 Buy now
18 Nov 2002 annual-return Return made up to 16/10/02; full list of members 7 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
27 Feb 2002 accounts Annual Accounts 19 Buy now
18 Jan 2002 annual-return Return made up to 16/10/01; full list of members 6 Buy now
22 Oct 2001 officers Director resigned 1 Buy now
21 Aug 2001 officers Director resigned 1 Buy now
15 Jan 2001 annual-return Return made up to 16/10/00; full list of members 7 Buy now
04 Oct 2000 accounts Annual Accounts 17 Buy now
03 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
12 Jan 2000 accounts Annual Accounts 17 Buy now
24 Nov 1999 annual-return Return made up to 16/10/99; full list of members 7 Buy now
04 Oct 1999 officers New secretary appointed 2 Buy now