Date | Description |
2025-03-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-03-13 |
update statutory_documents 24/12/24 STATEMENT OF CAPITAL GBP 20800.00 |
2025-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANTIR SAHOTA |
2024-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, NO UPDATES |
2024-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-13 |
update website_status OK => InternalTimeout |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES |
2023-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-22 |
update website_status InternalTimeout => OK |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGDISHAN SINGH |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-06 |
update website_status OK => InternalTimeout |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-12-04 |
update website_status InternalTimeout => OK |
2022-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-05 |
update website_status OK => InternalTimeout |
2022-03-06 |
update website_status OK => InternalTimeout |
2022-02-07 |
update num_mort_charges 8 => 9 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANTIR SINGH SAHOTA / 26/01/2022 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2022-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032769240009 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-22 => 2021-09-30 |
2021-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-02-22 |
update robots_txt_status beta.cbspackaging.co.uk: 0 => 404 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-22 |
2021-01-22 |
update robots_txt_status beta.cbspackaging.co.uk: 200 => 0 |
2020-12-22 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update website_status Unavailable => OK |
2019-04-08 |
update website_status OK => Unavailable |
2019-02-07 |
delete address 91 SOHO HILL BIRMINGHAM B19 1AY |
2019-02-07 |
insert address CBS HOUSE BRANDON WAY WEST BROMWICH WEST MIDLANDS ENGLAND B70 8JF |
2019-02-07 |
update num_mort_outstanding 4 => 1 |
2019-02-07 |
update num_mort_satisfied 4 => 7 |
2019-02-07 |
update reg_address_care_of A K BHAGI CHARTERED ACCOUNTANTS => null |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2019-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM
C/O A K BHAGI CHARTERED ACCOUNTANTS
91 SOHO HILL
BIRMINGHAM
B19 1AY |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-23 |
update robots_txt_status www.charapak.co.uk: 404 => 200 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANTIR SINGH SAHOTA / 01/01/2017 |
2017-09-27 |
delete source_ip 85.92.78.55 |
2017-09-27 |
insert source_ip 81.19.177.194 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR JAN SINGH |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-20 |
update statutory_documents DIRECTOR APPOINTED MR JURLODEN SINGH |
2016-01-07 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-23 |
update statutory_documents 09/12/15 FULL LIST |
2015-11-07 |
update account_category MEDIUM => GROUP |
2015-11-02 |
update statutory_documents DIRECTOR APPOINTED MR JAGDISHAN SINGH |
2015-10-26 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update account_category GROUP => MEDIUM |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-04-07 |
delete address CBS HOUSE BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 8JF |
2015-04-07 |
insert address 91 SOHO HILL BIRMINGHAM B19 1AY |
2015-04-07 |
update reg_address_care_of null => A K BHAGI CHARTERED ACCOUNTANTS |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-04-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2015-03-28 |
delete address Salcolmbe Road
Meadow Lane
Alfreton
Derbyshire
DE55 7EZ |
2015-03-28 |
delete address Salcombe Road
Meadow Lane Industrial Estate
Alfreton
Derbyshire
DE55 7EZ |
2015-03-28 |
insert address Salcombe Road
Meadow Lane
Alfreton
Derbyshire
DE55 7RG |
2015-03-28 |
insert address Salcombe Road
Meadow Lane Industrial Estate
Alfreton
Derbyshire
DE55 7RG |
2015-03-28 |
update primary_contact Salcolmbe Road
Meadow Lane
Alfreton
Derbyshire
DE55 7EZ => Salcombe Road
Meadow Lane
Alfreton
Derbyshire
DE55 7RG |
2015-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
CBS HOUSE BRANDON WAY
WEST BROMWICH
WEST MIDLANDS
B70 8JF |
2015-03-04 |
update statutory_documents 09/12/14 FULL LIST |
2014-12-19 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 26000 |
2014-11-07 |
update account_category MEDIUM => GROUP |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
update num_mort_charges 7 => 8 |
2014-02-07 |
update num_mort_outstanding 3 => 4 |
2014-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032769240008 |
2014-01-07 |
update returns_last_madeup_date 2013-11-12 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-12-10 => 2015-01-06 |
2013-12-09 |
update statutory_documents 09/12/13 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-18 |
update statutory_documents 12/11/13 FULL LIST |
2013-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ALBINDER SINGH SAHOTA |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-08-12 |
delete about_pages_linkeddomain chrisison.co.uk |
2013-08-12 |
delete contact_pages_linkeddomain chrisison.co.uk |
2013-08-12 |
delete index_pages_linkeddomain chrisison.co.uk |
2013-08-12 |
delete terms_pages_linkeddomain chrisison.co.uk |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-08 |
update statutory_documents 12/11/12 FULL LIST |
2012-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-02-15 |
update statutory_documents 12/11/11 FULL LIST |
2012-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALBINDER SINGH SAHOTA / 15/02/2012 |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
SWARAN HOUSE
KELVIN WAY
WEST BROMWICH
WEST MIDLANDS
B70 7LG |
2011-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-08-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-11-17 |
update statutory_documents 12/11/10 FULL LIST |
2010-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-23 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANTIR SINGH SAHOTA / 01/11/2009 |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-04-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/04 FROM:
UNIT 2/3 KHALSA INDUSTRIAL
ESTATE
GROVE LANE SMETHWICK
WEST MIDLANDS B66 2SF |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
25/12/00 |
2001-05-18 |
update statutory_documents £ NC 100/50000
25/12/ |
2001-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
9 13 FLOODGATE STREET
BIRMINGHAM
B5 5ST |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-04 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-03-14 |
update statutory_documents FIRST GAZETTE |
1998-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
1997-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 |
1996-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/96 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-18 |
update statutory_documents SECRETARY RESIGNED |
1996-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |