- Company Overview for WOOD'S PACKAGING LIMITED (05374724)
- Filing history for WOOD'S PACKAGING LIMITED (05374724)
- People for WOOD'S PACKAGING LIMITED (05374724)
- Charges for WOOD'S PACKAGING LIMITED (05374724)
- More for WOOD'S PACKAGING LIMITED (05374724)
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) |
---|---|---|---|
25 Sep 2013 | CH01 | Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Antony Timothy Nigel Wood on 23 September 2013 | |
25 Sep 2013 | CH03 | Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 | |
13 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
17 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AUD | Auditor's resignation | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
11 Dec 2012 | MISC | Section 519 | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | CH01 | Director's details changed for Anthony Timothy Nigel Wood on 29 September 2010 | |
24 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Anthony Roger Harrison on 29 April 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Anthony Timothy Nigel Wood on 29 April 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders |