Advanced company searchLink opens in new window

TRADEPACK LIMITED

Company number 06702444

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)
05 Oct 2011 CH01 Director's details changed for Simon Paul Worth on 19 September 2011
05 Oct 2011 CH01 Director's details changed for Martin David Steven Lloyd on 19 September 2011
05 Oct 2011 CH03 Secretary's details changed for Mr David Jonathan Lloyd on 19 September 2011
05 Oct 2011 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 5 October 2011
04 Aug 2011 AD01 Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 4 August 2011
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr David Jonathan Lloyd on 19 September 2010
29 Sep 2010 CH03 Secretary's details changed for Mr David Jonathan Lloyd on 19 September 2010
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
28 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
03 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Dec 2008 88(2) Ad 10/12/08\gbp si 999@1=999\gbp ic 1/1000\
17 Nov 2008 288a Director appointed martin david steven lloyd
29 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
29 Oct 2008 287 Registered office changed on 29/10/2008 from 136 hagley road birmingham B16 9PN united kingdom
29 Oct 2008 288a Director appointed simon paul worth
29 Oct 2008 288a Director and secretary appointed david jonathan lloyd
23 Oct 2008 288b Appointment terminated secretary qa registrars LIMITED
23 Oct 2008 288b Appointment terminated director qa nominees LIMITED
23 Oct 2008 287 Registered office changed on 23/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
19 Sep 2008 NEWINC Incorporation