PRIMA PACKAGING - History of Changes


DateDescription
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