Advanced company searchLink opens in new window

PACK 4 LIMITED

Company number 05300421

Filter by category

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)
09 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
09 Dec 2015 CH03 Secretary's details changed for Glen Stephen Parry on 16 January 2015
09 Dec 2015 CH01 Director's details changed for Glen Stephen Parry on 16 January 2015
23 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
04 Dec 2013 CH03 Secretary's details changed for Glen Stephen Parry on 3 September 2013
04 Dec 2013 CH01 Director's details changed for Glen Stephen Parry on 3 September 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for Glen Stephen Parry on 2 October 2012
18 Dec 2012 CH01 Director's details changed for Glen Stephen Parry on 2 October 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Paul Carter as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for David Bacon on 9 December 2009
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2009 288b Appointment terminated director philip smith