- Company Overview for SARPAK LIMITED (04343069)
- Filing history for SARPAK LIMITED (04343069)
- People for SARPAK LIMITED (04343069)
- Charges for SARPAK LIMITED (04343069)
- More for SARPAK LIMITED (04343069)
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 Mar 2021 | TM01 | Termination of appointment of Lynne Evans as a director on 26 March 2021 | |
29 Mar 2021 | TM02 | Termination of appointment of Sara Anne Punter as a secretary on 26 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Sara Anne Punter as a director on 26 March 2021 | |
02 Mar 2021 | PSC01 | Notification of James Gerwyn Punter as a person with significant control on 20 January 2020 | |
02 Mar 2021 | PSC01 | Notification of Lee Shackson as a person with significant control on 20 January 2020 | |
02 Mar 2021 | PSC01 | Notification of Sara Anne Punter as a person with significant control on 20 January 2020 | |
01 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2021 | |
21 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Mar 2020 | SH03 | Purchase of own shares. | |
06 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2020
|
|
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Jul 2017 | MR01 | Registration of charge 043430690004, created on 10 July 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to Helios Drive Baglan Energy Park Port Talbot SA12 7AX on 24 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Nov 2015 | MR01 | Registration of charge 043430690003, created on 12 November 2015 |