Advanced company searchLink opens in new window

PACKAIDS HOLDINGS LIMITED

Company number 06531679

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)
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
  • GBP 900
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