D.P. Packaging (Spalding) Ltd was registered on 06 April 1988, it's status is listed as "Active". We don't know the number of employees at D.P. Packaging (Spalding) Ltd. The companies directors are listed as De Camps, Symon Charles, Parkinson, Mark Jonathan, Parkinson, David John, Greensmith, Peter John, Parkinson, Annabel Sarah, Parkinson, Duncan Herbert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE CAMPS, Symon Charles | 09 July 1996 | - | 1 |
PARKINSON, Mark Jonathan | N/A | - | 1 |
GREENSMITH, Peter John | 09 July 1996 | 30 June 1997 | 1 |
PARKINSON, Annabel Sarah | 09 July 1996 | 10 May 2000 | 1 |
PARKINSON, Duncan Herbert | N/A | 05 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, David John | N/A | 09 July 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 16 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 23 September 2013 | |
CH03 - Change of particulars for secretary | 23 September 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 04 October 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 23 September 2005 | |
363s - Annual Return | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 08 September 2000 | |
287 - Change in situation or address of Registered Office | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 16 September 1998 | |
AA - Annual Accounts | 22 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 1998 | |
363s - Annual Return | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 10 July 1997 | |
AA - Annual Accounts | 17 April 1997 | |
363s - Annual Return | 10 October 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
288 - N/A | 24 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
AA - Annual Accounts | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
363s - Annual Return | 19 September 1995 | |
288 - N/A | 06 September 1995 | |
287 - Change in situation or address of Registered Office | 10 February 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 10 January 1994 | |
288 - N/A | 25 October 1993 | |
363s - Annual Return | 23 September 1993 | |
287 - Change in situation or address of Registered Office | 25 August 1993 | |
AA - Annual Accounts | 04 January 1993 | |
363s - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 23 January 1992 | |
363b - Annual Return | 01 November 1991 | |
AA - Annual Accounts | 22 January 1991 | |
363 - Annual Return | 22 January 1991 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 29 March 1990 | |
SA - Shares agreement | 21 February 1990 | |
PUC3O - N/A | 21 February 1990 | |
PUC3P - N/A | 09 February 1990 | |
395 - Particulars of a mortgage or charge | 25 February 1989 | |
395 - Particulars of a mortgage or charge | 25 February 1989 | |
123 - Notice of increase in nominal capital | 01 September 1988 | |
395 - Particulars of a mortgage or charge | 25 August 1988 | |
PUC 2 - N/A | 23 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 25 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 July 1988 | |
CERTNM - Change of name certificate | 30 June 1988 | |
CERTNM - Change of name certificate | 30 June 1988 | |
287 - Change in situation or address of Registered Office | 15 June 1988 | |
288 - N/A | 15 June 1988 | |
288 - N/A | 01 June 1988 | |
287 - Change in situation or address of Registered Office | 01 June 1988 | |
NEWINC - New incorporation documents | 06 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 December 1995 | Fully Satisfied |
N/A |
Legal mortgage | 14 December 1995 | Fully Satisfied |
N/A |
Legal mortgage | 14 December 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 05 October 1995 | Fully Satisfied |
N/A |
Legal charge | 07 February 1989 | Fully Satisfied |
N/A |
Legal charge | 07 February 1989 | Fully Satisfied |
N/A |
Debenture | 16 August 1988 | Fully Satisfied |
N/A |