The Cardboard Box Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2013)
- all other documents available
- original incorporation documents
- 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
|
CHAPMAN CONTAINERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04012577 |
Record last updated | Thursday, April 24, 2025 11:23:13 PM UTC |
Official Address | Petre Road Industrial Estate Clayton Le Moors Accrington Clayton-Le-Moors There are 16 companies registered at this street |
Locality | Clayton-Le-Moors |
Region | Lancashire, England |
Postal Code | BB55JB |
Sector | Manufacture of other paper and paperboard containers |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2024 | Resignation of one Director (a man) |  |
Registry | Nov 7, 2024 | Appointment of a man as Director |  |
Registry | Oct 1, 2023 | Appointment of a man as Director 4012... |  |
Registry | Sep 29, 2023 | Resignation of one Director (a man) |  |
Registry | Jan 1, 2023 | Appointment of a man as Director |  |
Registry | Dec 31, 2022 | Resignation of one Director (a man) |  |
Registry | Feb 23, 2022 | Appointment of a man as Director |  |
Registry | Nov 25, 2020 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 25, 2020 | Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jun 6, 2018 | Resignation of 4 people: one Secretary (a man) and one Director (a man) |  |
Registry | Jun 6, 2018 | Appointment of a man as Director |  |
Registry | May 16, 2018 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | May 16, 2018 | Resignation of one Shareholder (Above 75%) |  |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Oct 9, 2015 | Appointment of a man as Chartered Accountant and Director |  |
Financials | Nov 5, 2013 | Annual accounts |  |
Registry | Jun 17, 2013 | Annual return |  |
Registry | Oct 25, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Oct 8, 2012 | Annual accounts |  |
Registry | Sep 21, 2012 | Particulars of a mortgage or charge |  |
Registry | Jun 14, 2012 | Annual return |  |
Registry | Oct 26, 2011 | Particulars of a mortgage or charge |  |
Financials | Sep 9, 2011 | Annual accounts |  |
Registry | Jun 15, 2011 | Annual return |  |
Registry | Mar 24, 2011 | Particulars of a mortgage or charge |  |
Financials | Oct 5, 2010 | Annual accounts |  |
Registry | Jul 8, 2010 | Annual return |  |
Registry | Jul 8, 2010 | Change of particulars for director |  |
Registry | Jul 8, 2010 | Change of particulars for director 4012... |  |
Financials | Dec 16, 2009 | Annual accounts |  |
Registry | Aug 11, 2009 | Annual return |  |
Registry | Aug 11, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 11, 2009 | Notice of change of directors or secretaries or in their particulars 4012... |  |
Financials | Dec 22, 2008 | Annual accounts |  |
Registry | Jul 8, 2008 | Annual return |  |
Financials | Feb 21, 2008 | Annual accounts |  |
Registry | Jul 16, 2007 | Annual return |  |
Registry | Jul 6, 2007 | Appointment of a director |  |
Registry | Jul 6, 2007 | Appointment of a director 4012... |  |
Registry | Jun 26, 2007 | Two appointments: a woman and a man |  |
Financials | Dec 6, 2006 | Annual accounts |  |
Registry | Jun 21, 2006 | Annual return |  |
Financials | Jan 17, 2006 | Annual accounts |  |
Registry | Jun 13, 2005 | Annual return |  |
Financials | Nov 26, 2004 | Annual accounts |  |
Registry | Jun 17, 2004 | Annual return |  |
Registry | Jan 14, 2004 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jan 14, 2004 | Cap 610000 |  |
Registry | Jan 14, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 24, 2003 | £ nc 1000/1500000 |  |
Registry | Dec 24, 2003 | Notice of increase in nominal capital |  |
Registry | Dec 24, 2003 | Authorised allotment of shares and debentures |  |
Financials | Dec 22, 2003 | Annual accounts |  |
Registry | Jun 5, 2003 | Annual return |  |
Registry | May 8, 2003 | Change in situation or address of registered office |  |
Financials | Oct 6, 2002 | Annual accounts |  |
Registry | Jul 1, 2002 | Change of name certificate |  |
Registry | Jul 1, 2002 | Company name change |  |
Registry | Jun 21, 2002 | Annual return |  |
Financials | Feb 15, 2002 | Annual accounts |  |
Registry | Dec 24, 2001 | Company name change |  |
Registry | Sep 18, 2001 | Annual return |  |
Registry | Sep 4, 2001 | Appointment of a director |  |
Registry | Sep 4, 2001 | Appointment of a secretary |  |
Registry | Jul 26, 2001 | Change in situation or address of registered office |  |
Registry | Jul 20, 2001 | Two appointments: 2 men |  |
Registry | Apr 17, 2001 | Resignation of a secretary |  |
Registry | Apr 17, 2001 | Resignation of a director |  |
Registry | Apr 11, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 12, 2000 | Two appointments: 2 companies |  |
Registry | Jun 7, 1999 | Company name change |  |