Advanced company searchLink opens in new window

PFF PACKAGING (SEDGEFIELD) LIMITED

Company number 02548722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
27 Oct 2023 AA Full accounts made up to 31 January 2023
18 Oct 2023 AP01 Appointment of Mr Lee Graeme Wilkinson as a director on 5 October 2023
19 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
28 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 31 January 2023
10 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 July 2022
14 Jul 2022 AA Full accounts made up to 31 October 2021
30 Jun 2022 TM01 Termination of appointment of Susan Foster as a director on 30 June 2022
07 Apr 2022 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Unit 3 Airedale Park Royd Ings Avenue Keighley BD21 4BZ
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
06 Apr 2022 PSC01 Notification of Andrew Robert Bairstow as a person with significant control on 12 November 2021
19 Jan 2022 CERTNM Company name changed sirap uk LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
30 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
19 Nov 2021 PSC02 Notification of Pff Packaging Group Limited as a person with significant control on 12 November 2021
18 Nov 2021 AP01 Appointment of Mr Kenton Scott Robbins as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Mr Robert Victor Atkin as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Mrs Michelle Annette Bairstow as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Mr Andrew Robert Bairstow as a director on 12 November 2021
18 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Salters Lane Sedgefield County Durham TS21 3EE to Unit 3 Airedale Park Royd Ings Avenue Keighley BD21 4BZ on 18 November 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates