CORNWELL PRODUCTS PACKAGING LIMITED

03773977
1 THE STABLES, COURT LODGE HORTON ROAD HORTON KIRBY DARTFORD DA4 9BN

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 accounts Annual Accounts 6 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 6 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 6 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 6 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 6 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 5 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
23 Nov 2014 accounts Annual Accounts 4 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
16 Oct 2012 accounts Annual Accounts 3 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 3 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Paul Sirdar Baker) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Jayne Baker) 2 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
26 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
30 Jul 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 4 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
03 Jul 2007 annual-return Return made up to 19/05/07; no change of members 7 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: eden bridge house 128 high street edenbridge kent TN8 5AY 1 Buy now
06 Jul 2006 accounts Annual Accounts 4 Buy now
26 May 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 4 Buy now
13 Jun 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
19 Jul 2004 accounts Annual Accounts 4 Buy now
24 May 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
07 Dec 2003 accounts Annual Accounts 4 Buy now
14 May 2003 annual-return Return made up to 19/05/03; full list of members 7 Buy now
18 Nov 2002 accounts Annual Accounts 5 Buy now
18 Jul 2002 annual-return Return made up to 19/05/02; full list of members 7 Buy now
17 Dec 2001 accounts Annual Accounts 4 Buy now
24 May 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
22 Jan 2001 accounts Annual Accounts 4 Buy now
16 Jun 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
14 Jun 2000 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
14 Jun 2000 address Registered office changed on 14/06/00 from: 16 copperfields shopping centre spital street dartford kent DA1 2DE 1 Buy now
11 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2000 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 1999 officers New director appointed 2 Buy now
31 Aug 1999 officers New director appointed 2 Buy now
31 Aug 1999 officers New secretary appointed 2 Buy now
31 Aug 1999 officers Director resigned 1 Buy now
31 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
31 Aug 1999 address Registered office changed on 31/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
19 May 1999 incorporation Incorporation Company 18 Buy now