- Company Overview for 4L'S PACKING LTD (03688291)
- Filing history for 4L'S PACKING LTD (03688291)
- People for 4L'S PACKING LTD (03688291)
- Charges for 4L'S PACKING LTD (03688291)
- More for 4L'S PACKING LTD (03688291)
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) |
---|---|---|---|
26 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
16 Dec 2016 | MR01 | Registration of charge 036882910019, created on 16 December 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of Claire Holling as a director on 30 September 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Peter Holling on 13 May 2015 | |
12 Jun 2015 | CH03 | Secretary's details changed for Colette Melanie Porter on 13 May 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | MR01 | Registration of charge 036882910018 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
06 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
09 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
06 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Claire Holling on 24 December 2009 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 15 |