- Company Overview for PACK 4 LIMITED (05300421)
- Filing history for PACK 4 LIMITED (05300421)
- People for PACK 4 LIMITED (05300421)
- Charges for PACK 4 LIMITED (05300421)
- More for PACK 4 LIMITED (05300421)
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
|
|
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
|
|
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
|
|
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 |