CROCODILE PACKAGING LIMITED

02574686
UNIT 62 THORNHILL INDUSTRIAL EST SOUTH MARSTON SWINDON WILTSHIRE SN3 4TA

Documents

Documents
Date Category Description Pages
19 Jul 2024 resolution Resolution 4 Buy now
19 Jul 2024 incorporation Memorandum Articles 28 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 accounts Annual Accounts 13 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2023 officers Appointment of secretary (Polly Philip) 2 Buy now
13 Sep 2023 officers Termination of appointment of secretary (Lilian Margaret Philip) 1 Buy now
25 Aug 2023 officers Appointment of director (Polly Philip) 2 Buy now
24 Aug 2023 officers Appointment of director (Jenny Clark) 2 Buy now
24 Aug 2023 officers Appointment of director (Angus Philip) 2 Buy now
22 Jun 2023 officers Termination of appointment of director (Henry Charles Corp) 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 13 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 13 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 13 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Andrew Paul Ward) 2 Buy now
30 Sep 2018 accounts Annual Accounts 12 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 13 Buy now
18 Oct 2017 officers Termination of appointment of director (Alexander John Alan Holmes) 1 Buy now
11 Apr 2017 mortgage Registration of a charge 22 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 officers Termination of appointment of director (Michael Charles Stuart Philip) 1 Buy now
05 Feb 2016 annual-return Annual Return 9 Buy now
22 Jun 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 annual-return Annual Return 9 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 annual-return Annual Return 9 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 officers Appointment of director (Mr Andrew Paul Ward) 2 Buy now
24 Jan 2013 annual-return Annual Return 8 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
17 Jan 2012 annual-return Annual Return 8 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
11 Feb 2011 annual-return Annual Return 8 Buy now
11 Feb 2011 officers Change of particulars for director (Michael Charles Stuart Philip) 2 Buy now
07 Oct 2010 accounts Annual Accounts 8 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
10 Feb 2010 officers Change of particulars for director (Alexander John Alan Holmes) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Michael Charles Stuart Philip) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Henry Charles Corp) 2 Buy now
25 Oct 2009 accounts Annual Accounts 7 Buy now
11 Feb 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
13 Jan 2009 officers Director's change of particulars / alexander holmes / 19/11/2008 1 Buy now
20 Oct 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
21 Sep 2007 accounts Annual Accounts 8 Buy now
13 Feb 2007 annual-return Return made up to 17/01/07; full list of members 3 Buy now
22 Aug 2006 accounts Annual Accounts 8 Buy now
06 Feb 2006 annual-return Return made up to 17/01/06; full list of members 3 Buy now
15 Dec 2005 accounts Annual Accounts 8 Buy now
04 Feb 2005 annual-return Return made up to 17/01/05; full list of members 8 Buy now
31 Oct 2004 accounts Annual Accounts 6 Buy now
04 Mar 2004 annual-return Return made up to 17/01/04; full list of members 8 Buy now
17 Dec 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
18 Feb 2003 annual-return Return made up to 17/01/03; full list of members 8 Buy now
03 Oct 2002 accounts Annual Accounts 6 Buy now
13 Feb 2002 annual-return Return made up to 17/01/02; full list of members 8 Buy now
12 Feb 2002 accounts Annual Accounts 6 Buy now
30 Jan 2002 officers Director resigned 2 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
02 Jan 2002 officers New director appointed 2 Buy now
05 Sep 2001 officers Secretary resigned;director resigned 2 Buy now
05 Sep 2001 officers New secretary appointed 2 Buy now
19 Feb 2001 accounts Annual Accounts 6 Buy now
14 Feb 2001 annual-return Return made up to 17/01/01; full list of members 7 Buy now
11 Sep 2000 address Registered office changed on 11/09/00 from: connaught house alexandra terrace guildford surrey GU1 3DA 2 Buy now
25 Apr 2000 accounts Annual Accounts 5 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2000 officers Secretary resigned 2 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
28 Feb 2000 officers New secretary appointed 2 Buy now
15 Feb 2000 annual-return Return made up to 17/01/00; full list of members 8 Buy now
01 Mar 1999 accounts Annual Accounts 11 Buy now
02 Feb 1999 annual-return Return made up to 17/01/99; full list of members 7 Buy now
01 May 1998 accounts Annual Accounts 11 Buy now
04 Feb 1998 annual-return Return made up to 17/01/98; full list of members 6 Buy now
27 Apr 1997 accounts Annual Accounts 10 Buy now
19 Feb 1997 annual-return Return made up to 17/01/97; full list of members 6 Buy now
02 Mar 1996 accounts Annual Accounts 10 Buy now
01 Feb 1996 annual-return Return made up to 17/01/96; full list of members 7 Buy now
11 Sep 1995 address Registered office changed on 11/09/95 from: langton priory portsmouth road guildford surrey GU2 5EH 1 Buy now
02 May 1995 accounts Annual Accounts 11 Buy now
14 Feb 1995 annual-return Return made up to 17/01/95; full list of members 7 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 31 Buy now
13 Sep 1994 capital Particulars of contract relating to shares 3 Buy now
13 Sep 1994 capital Ad 14/06/94--------- £ si 752553@1=752553 £ ic 2/752555 2 Buy now
27 Apr 1994 accounts Annual Accounts 11 Buy now
02 Feb 1994 annual-return Return made up to 17/01/94; full list of members 6 Buy now