4L'S PACKING LTD

03688291
COULMAN STREET THORNE DONCASTER SOUTH YORKSHIRE DN8 5JS

Documents

Documents
Date Category Description Pages
21 Mar 2024 accounts Annual Accounts 11 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2023 accounts Annual Accounts 11 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Aug 2022 mortgage Registration of a charge 42 Buy now
22 Aug 2022 mortgage Registration of a charge 41 Buy now
22 Mar 2022 accounts Annual Accounts 14 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Peter Holling) 2 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2021 mortgage Registration of a charge 7 Buy now
25 Feb 2021 accounts Annual Accounts 14 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 14 Buy now
08 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2019 mortgage Statement of satisfaction of a charge 6 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2019 officers Termination of appointment of secretary (Colette Melanie Porter) 1 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Registration of a charge 9 Buy now
02 May 2019 accounts Annual Accounts 27 Buy now
24 Apr 2019 mortgage Registration of a charge 5 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2018 mortgage Registration of a charge 6 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 accounts Annual Accounts 10 Buy now
12 Jun 2017 mortgage Registration of a charge 6 Buy now
08 Jun 2017 mortgage Registration of a charge 6 Buy now
20 Feb 2017 mortgage Registration of a charge 5 Buy now
20 Feb 2017 mortgage Registration of a charge 5 Buy now
20 Feb 2017 mortgage Registration of a charge 5 Buy now
20 Feb 2017 mortgage Registration of a charge 5 Buy now
20 Feb 2017 mortgage Registration of a charge 5 Buy now
02 Feb 2017 capital Return of Allotment of shares 3 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 mortgage Registration of a charge 6 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 officers Termination of appointment of director (Claire Holling) 1 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
12 Jun 2015 officers Change of particulars for director (Mr Peter Holling) 2 Buy now
12 Jun 2015 officers Change of particulars for secretary (Colette Melanie Porter) 1 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 8 Buy now
20 Mar 2014 mortgage Registration of a charge 28 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 8 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 8 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 27 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 28 Buy now
17 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Claire Holling) 2 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
19 Oct 2009 accounts Annual Accounts 29 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 14 7 Buy now
27 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
07 Jan 2009 annual-return Return made up to 24/12/08; full list of members 4 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
18 Aug 2008 accounts Annual Accounts 29 Buy now
05 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 10 11 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
10 Mar 2008 annual-return Return made up to 24/12/07; no change of members 7 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
03 Mar 2007 accounts Annual Accounts 29 Buy now
15 Jan 2007 annual-return Return made up to 24/12/06; full list of members 3 Buy now
29 Jun 2006 accounts Annual Accounts 27 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 10 Buy now
19 Jan 2006 annual-return Return made up to 24/12/05; full list of members 3 Buy now
15 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2005 accounts Annual Accounts 8 Buy now