CONCEPT PACKAGING LIMITED
Status | ACTIVE |
Company No. | 02862835 |
Category | Private Limited Company |
Incorporated | 15 Oct 1993 |
Age | 30 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPT PACKAGING LIMITED is an active private limited company with number 02862835. It was incorporated 30 years, 9 months, 18 days ago, on 15 October 1993. The company address is 37 Titus Street, Shipley, BD18 4LU, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 26 Jun 2023
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Marie Hallam
Notification date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change account reference date company current extended
Date: 27 Sep 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Statement of companys objects
Date: 12 Jun 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Jun 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 12 Jun 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: Suite 1 and 2 3Rd Floor Hamilton House Duncombe Road Bradford BD8 9TB
New address: 37 Titus Street Shipley West Yorkshire BD18 4LU
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Hallam
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: Suite 3a Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Christopher Paul Hallam
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Derek Hallam
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Doris Hilda Hallam
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-13
Officer name: Christopher Paul Hallam
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher hallam / 27/06/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 08/04/03 from: unit 33 pitcliffe way upper castle street west bowling bradford BD5 7SG
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 27 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 27/06/97 from: bradford design exchange 34 peckover street little germany, bradford west yorkshire BD1 5BD
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; no change of members
Documents
Legacy
Date: 21 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 30/09
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/94; full list of members
Documents
Legacy
Date: 28 Nov 1993
Category: Capital
Type: 88(2)
Description: Ad 09/11/93--------- £ si 79@1=79 £ ic 21/100
Documents
Legacy
Date: 28 Nov 1993
Category: Capital
Type: 88(2)
Description: Ad 09/11/93--------- £ si 19@1=19 £ ic 2/21
Documents
Legacy
Date: 28 Nov 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/11/93
Documents
Resolution
Date: 28 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 28 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 28/10/93 from: 33 crwys road cardiff CF2 4YF
Documents
Some Companies
77 TORRISDALE STREET,GLASGOW,G42 8PW
Number: | SC472724 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP22269R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DAVID NEWMAN CONTRACTORS LIMITED
15 WATER EATON,SWINDON,SN6 6JT
Number: | 08007972 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 11432840 |
Status: | ACTIVE |
Category: | Private Limited Company |
435 435,ILFORD,IG3 9TD
Number: | 11546236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES EQUINE PRACTICE LTD
BEACON HOUSE UNIVERSITY OF BRISTOL,BRISTOL,BS8 1SE
Number: | 07985121 |
Status: | ACTIVE |
Category: | Private Limited Company |