Superfos Tamworth LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PEERLESS PLASTICS PACKAGING LIMITED
SUPERFOS PACKAGING CONSUMER LIMITED
Company type Private Limited Company , Active Company Number 00894240 Record last updated Saturday, December 10, 2022 3:38:13 PM UTC Official Address Sapphire House Crown Way Rushden Northamptonshire NN106fb Spencer, Rushden Spencer There are 37 companies registered at this street
Postal Code NN106FB Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Dec 6, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 6, 2022 Resignation of one Shareholder (Above 75%) Registry Apr 1, 2020 Resignation of one Director (a man) Registry Mar 31, 2020 Resignation of one Director (a man) 8942... Registry Jul 10, 2019 Appointment of a woman as Secretary Registry Jul 10, 2019 Resignation of one Director (a man) Registry Jul 1, 2019 Resignation of one Director (a man) 8942... Registry Jul 1, 2019 Two appointments: 2 men Registry Jul 25, 2018 Resignation of one Director (a man) Registry Mar 16, 2018 Resignation of one Director (a man) 8942... Registry Dec 21, 2017 Resolution Registry Dec 21, 2017 Statement of companies objects Financials Dec 14, 2017 Annual accounts Registry Aug 8, 2017 Confirmation statement made , with updates Financials Dec 8, 2016 Annual accounts Registry Sep 6, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 5, 2016 Appointment of a person as Secretary Registry Apr 5, 2016 Resignation of one Secretary Registry Mar 31, 2016 Appointment of a man as Secretary Registry Dec 17, 2015 Auditor's letter of resignation Financials Oct 9, 2015 Annual accounts Registry Aug 20, 2015 Annual return Financials Oct 13, 2014 Annual accounts Registry Aug 22, 2014 Annual return Registry Feb 21, 2014 Auditor's letter of resignation Registry Feb 17, 2014 Miscellaneous document Financials Nov 6, 2013 Annual accounts Registry Aug 23, 2013 Annual return Registry Jul 11, 2013 Resignation of one Director Registry Jul 10, 2013 Resignation of one Director (a man) Registry May 16, 2013 Appointment of a person as Director Registry May 1, 2013 Appointment of a man as Director Financials Nov 23, 2012 Annual accounts Registry Aug 21, 2012 Annual return Registry Aug 21, 2012 Change of particulars for director Registry Jul 19, 2012 Change of registered office address Registry Jul 19, 2012 Change of registered office address 2589008... Registry Jul 19, 2012 Change of registered office address Registry Jun 29, 2012 Appointment of a person as Director Registry Jun 28, 2012 Resignation of one Secretary Registry Jun 28, 2012 Appointment of a person as Secretary Registry Jun 28, 2012 Appointment of a person as Director Registry Mar 30, 2012 Three appointments: 2 men and a woman Registry Mar 30, 2012 Resignation of one Secretary Registry Dec 29, 2011 Change of accounting reference date Registry Aug 23, 2011 Annual return Financials May 24, 2011 Annual accounts Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334371... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334372... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334372... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334373... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334374... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334375... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8334370... Registry Oct 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 10, 2010 Annual return Financials Jun 18, 2010 Annual accounts Financials Oct 8, 2009 Annual accounts 8427407... Registry Aug 10, 2009 Annual return Financials Sep 10, 2008 Annual accounts Registry Sep 2, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 2, 2008 Annual return Registry Jun 4, 2008 Notice of change of directors or secretaries or in their particulars Financials Nov 1, 2007 Annual accounts Registry Sep 8, 2007 Annual return Registry Feb 20, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 17, 2006 Annual accounts Registry Sep 8, 2006 Annual return Registry Jun 21, 2006 Resolution Registry Jun 21, 2006 Resolution 1766760... Registry Jun 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 21, 2006 Notice of increase in nominal capital Registry Feb 21, 2006 Resignation of a person Registry Feb 21, 2006 Resignation of a person 1880628... Registry Feb 21, 2006 Resignation of a director Registry Feb 10, 2006 Resignation of 2 people: one President And Ceo and one Director (a man) Financials Oct 24, 2005 Annual accounts Registry Aug 31, 2005 Annual return Financials Jan 31, 2005 Annual accounts Registry Nov 4, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 22, 2004 Annual return Registry Mar 30, 2004 Resignation of a person