- Company Overview for PACKAIDS HOLDINGS LIMITED (06531679)
- Filing history for PACKAIDS HOLDINGS LIMITED (06531679)
- People for PACKAIDS HOLDINGS LIMITED (06531679)
- Charges for PACKAIDS HOLDINGS LIMITED (06531679)
- More for PACKAIDS HOLDINGS LIMITED (06531679)
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 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Stephen Paul Hutton on 1 January 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Matthew David Burges on 1 January 2014 | |
13 Jan 2014 | AP03 | Appointment of Mr Michael Tuvey as a secretary | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | TM02 | Termination of appointment of Joanne Hendrie as a secretary | |
08 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
15 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
18 May 2011 | CH01 | Director's details changed for Matthew David Burges on 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Feb 2011 | TM01 | Termination of appointment of Martyn Harvey as a director | |
19 Jan 2011 | CH01 | Director's details changed | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Martyn Harvey on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Matthew Burgess on 1 December 2009 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 9 chalfont court lower earley reading berkshire RG6 5SY | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2008 | 288b | Appointment terminated secretary the head partnership secretaries LIMITED | |
31 Mar 2008 | 288b | Appointment terminated director the head partnership directors LIMITED |