Advanced company searchLink opens in new window

THE WOOL PACKAGING COMPANY (HOLDINGS) LIMITED

Company number 09610913

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)
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
  • GBP 154.0
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Redeemed shares 16/02/2017
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
  • GBP 154.00
27 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ ("Preference shares") be redeemed at a premium of £1.00 per perference shares 15/09/2016
01 Sep 2016 SH08 Change of share class name or designation
01 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2016 SH08 Change of share class name or designation
02 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 98,184
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
  • GBP 98,184
07 Apr 2016 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
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