CS01 |
Confirmation statement with no updates September 4, 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD to C/O E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU on February 26, 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Crompton House Nuttalls Way Shadsworth Business Park Blackburn Lancashire BB1 2JT to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on November 5, 2014
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On September 11, 2014 new director was appointed.
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2014: 4945.00 GBP
|
capital |
|
SH06 |
Notice of cancellation of shares. Capital declared on February 12, 2014 - 4945.00 GBP
filed on: 12th, February 2014
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, February 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed bcp investments LIMITEDcertificate issued on 05/12/13
filed on: 5th, December 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2013
filed on: 26th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 4, 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to June 30, 2012
filed on: 1st, March 2013
|
accounts |
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 19, 2012 - 5521.00 GBP
filed on: 19th, November 2012
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, November 2012
|
capital |
Free Download
(3 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, April 2012
|
resolution |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, April 2012
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 11, 2012 - 6098.00 GBP
filed on: 11th, April 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 4, 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to June 30, 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 4, 2010 with full list of members
filed on: 9th, September 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 24, 2009: 7254.00 GBP
filed on: 3rd, February 2010
|
capital |
Free Download
(13 pages)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed bcp investmemts LIMITEDcertificate issued on 24/11/09
filed on: 24th, November 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, November 2009
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2010 to 30/06/2010
filed on: 22nd, September 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(19 pages)
|