About

Registered Number: 02735426
Date of Incorporation: 29/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Ironmound Lane, Brislington, Bristol, Avon, BS4 5SA

 

F P Cartons Ltd was founded on 29 July 1992, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Kevin Paul 01 April 1998 - 1
PEACOCK, Olive Agnes 01 April 1999 29 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 10 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 06 August 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 08 June 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 10 October 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 15 December 1999
CERTNM - Change of name certificate 22 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
CERTNM - Change of name certificate 15 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
287 - Change in situation or address of Registered Office 03 December 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.