Advanced company searchLink opens in new window

NORTHEDGE PACKAGING LIMITED

Company number 02246539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
17 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Apr 2010 CERTNM Company name changed northedge (yorkshire) LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
28 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
23 Apr 2010 AP01 Appointment of Mr Dean Stokes as a director
23 Apr 2010 AD01 Registered office address changed from Bankhouse Farm Selby Road Bankside, Thorne Doncaster South Yorkshire DN8 4JP on 23 April 2010
23 Apr 2010 AP01 Appointment of Mr Alan Christopher Marsh as a director
23 Apr 2010 TM01 Termination of appointment of John Fleming as a director
23 Apr 2010 TM02 Termination of appointment of Helen Fleming as a secretary
23 Apr 2010 TM01 Termination of appointment of Helen Fleming as a director
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
10 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Jul 2009 363a Return made up to 08/07/09; full list of members