BPREX PLASTIC PACKAGING (INDIA) LIMITED
Company number 03057353
- Company Overview for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- Filing history for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- People for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- More for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
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) |
---|---|---|---|
19 Jul 2023 | AA | Full accounts made up to 31 March 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
08 Jun 2022 | AA | Full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
13 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
12 Feb 2021 | CH01 | Director's details changed for Mr Jason Kent Greene on 25 January 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Mark William Miles on 25 January 2021 | |
10 Feb 2021 | PSC02 | Notification of Berry Plastics International Bv as a person with significant control on 25 January 2021 | |
04 Feb 2021 | AP03 | Appointment of Ms Deborah Hamilton as a secretary on 25 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 1 February 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Sapphire House Crown Way Rushden England NN10 6FB on 29 January 2021 | |
27 Jan 2021 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 25 January 2021 | |
16 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Jul 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 22 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 22 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Nov 2017 | PSC02 | Notification of Berry Plastics Global, Inc as a person with significant control on 9 August 2016 | |
21 Nov 2017 | PSC07 | Cessation of Rexam Plc as a person with significant control on 9 August 2016 | |
04 Oct 2017 | SH20 | Statement by Directors |