- Company Overview for GO-PAK UK LIMITED (06786317)
- Filing history for GO-PAK UK LIMITED (06786317)
- People for GO-PAK UK LIMITED (06786317)
- Charges for GO-PAK UK LIMITED (06786317)
- More for GO-PAK UK LIMITED (06786317)
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) |
---|---|---|---|
27 Apr 2017 | AP01 | Appointment of Mr Stephen Terrence Rush as a director on 1 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
07 Feb 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
23 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Nov 2015 | AP01 | Appointment of Mrs Claire Aimee Melinda Madge as a director on 1 September 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Steven Lawley on 8 January 2013 | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
18 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Steven Lawley on 7 January 2010 | |
25 Nov 2009 | AD01 | Registered office address changed from Suite 46 60 Westbury Hill Westbury on Trym Bristol BS9 3UJ United Kingdom on 25 November 2009 |