THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED
Company number 09610913
- Company Overview for THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED (09610913)
- Filing history for THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED (09610913)
- People for THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED (09610913)
- Registers for THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED (09610913)
- More for THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED (09610913)
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) |
---|---|---|---|
21 Sep 2018 | CH01 | Director's details changed for David Keith Spilsbury on 21 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mrs Angela Frances Morris on 21 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr David Keith Spilsbury as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mrs Angela Frances Morris as a person with significant control on 21 September 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
30 Mar 2017 | SH02 |
Statement of capital on 14 February 2017
|
|
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Oct 2016 | SH02 |
Statement of capital on 15 September 2016
|
|
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | SH08 | Change of share class name or designation | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | SH08 | Change of share class name or designation | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Miss Josepha Hannah Morris on 27 May 2016 | |
31 May 2016 | CH01 | Director's details changed for Mrs Angela Frances Morris on 27 May 2016 | |
31 May 2016 | CH01 | Director's details changed for David Keith Spilsbury on 27 May 2016 | |
07 Apr 2016 | SH02 |
Statement of capital on 29 March 2016
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AD01 | Registered office address changed from The Old Brewery Oakley Hall Oakley Market Drayton Shropshire TF9 4AG England to Unit 11 and 12 Beacon Road Walton Industrial Estate Stone Staffordshire ST15 0NN on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Angela Francis Morris on 18 March 2016 | |
03 Sep 2015 | SH10 | Particulars of variation of rights attached to shares |