Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2021-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-07-07 |
insert company_previous_name PRIMA PACKAGING LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-07 |
update name PRIMA PACKAGING LIMITED => PRIMA PASS LIMITED |
2021-06-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents COMPANY NAME CHANGED PRIMA PACKAGING LIMITED
CERTIFICATE ISSUED ON 02/06/21 |
2021-01-21 |
update description |
2020-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-07-11 |
delete source_ip 151.252.4.65 |
2020-07-11 |
insert source_ip 134.122.107.237 |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address 14 TABBS LANE WEST VIEW SCHOLES CLECKHEATON WEST YORKSHIRE ENGLAND BD19 6EE |
2019-12-07 |
insert address 16 SCOTT HILL CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE ENGLAND HD8 9PE |
2019-12-07 |
update registered_address |
2019-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM
14 TABBS LANE WEST VIEW
SCHOLES
CLECKHEATON
WEST YORKSHIRE
BD19 6EE
ENGLAND |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-09 |
delete address 14 TABBS LANE SCHOLES CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 6DY |
2017-02-09 |
insert address 14 TABBS LANE WEST VIEW SCHOLES CLECKHEATON WEST YORKSHIRE ENGLAND BD19 6EE |
2017-02-09 |
update reg_address_care_of PRIMA PACKAGING LTD => null |
2017-02-09 |
update registered_address |
2017-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
C/O PRIMA PACKAGING LTD
14 TABBS LANE
SCHOLES
CLECKHEATON
WEST YORKSHIRE
BD19 6DY
UNITED KINGDOM |
2016-12-20 |
delete address STROSS HOUSE BROAD STREET DEWSBURY WEST YORKSHIRE ENGLAND WF13 3SA |
2016-12-20 |
insert address 14 TABBS LANE SCHOLES CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 6DY |
2016-12-20 |
update reg_address_care_of null => PRIMA PACKAGING LTD |
2016-12-20 |
update registered_address |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
STROSS HOUSE BROAD STREET
DEWSBURY
WEST YORKSHIRE
WF13 3SA
ENGLAND |
2016-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-07-07 |
delete address UNIT 2 PRINCE OF WALES BUSINESS PARK BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LQ |
2016-07-07 |
insert address STROSS HOUSE BROAD STREET DEWSBURY WEST YORKSHIRE ENGLAND WF13 3SA |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update registered_address |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
UNIT 2 PRINCE OF WALES BUSINESS PARK BIRDS ROYD LANE
BRIGHOUSE
WEST YORKSHIRE
HD6 1LQ |
2016-06-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 04/01/2016 |
2016-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 04/01/2016 |
2015-12-08 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-08 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-13 |
update statutory_documents 21/10/15 FULL LIST |
2015-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 07/11/2015 |
2015-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 07/11/2015 |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 08/05/2015 |
2015-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA TRACEY DUPONT / 08/05/2015 |
2014-12-07 |
delete address UNIT 2 PRINCE OF WALES BUSINESS PARK BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1LQ |
2014-12-07 |
insert address UNIT 2 PRINCE OF WALES BUSINESS PARK BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LQ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-12-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-21 |
update statutory_documents 21/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 2 AND 3 BRADLEY JUNCTION INDUSTRIAL ESTATE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UR |
2014-07-07 |
insert address UNIT 2 PRINCE OF WALES BUSINESS PARK BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1LQ |
2014-07-07 |
update registered_address |
2014-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, UNIT 2 AND 3 BRADLEY JUNCTION, INDUSTRIAL ESTATE LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1UR |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
update statutory_documents 21/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2012-11-21 |
update statutory_documents 21/10/12 FULL LIST |
2012-10-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DUPONT |
2011-11-14 |
update statutory_documents 21/10/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-31 |
update statutory_documents 21/10/10 FULL LIST |
2010-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NELSON DUPONT / 01/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TRACEY DUPONT / 13/11/2009 |
2009-06-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
2007-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/07 FROM:
UNITS 2&3, BRADLEY JUNCTION INDUSTRIAL EST, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE HD2 1UR |
2007-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
UNIT 5 UPPER MILLS, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE HD7 5HA |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
1999-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/99 FROM:
UNIT 10 OAKS BUSINESS PARK, OAKS LANE, BARNSLEY, SOUTH YORKSHIRE S71 1HT |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
1998-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/98 FROM:
UNIT 9 SANDYBRIDGE LANE, INDUSTRIAL, ESTATE,SANDYBRIDGE, LANE SHAFTON, BARNSLEY S72 8PH |
1997-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
1997-10-26 |
update statutory_documents SECRETARY RESIGNED |
1997-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |