PICKAPACK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Satisfaction of charge 1 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RACEMEADOW ROAD CARLYON ROAD INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 1LJ

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS WALL / 02/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH THOMSON / 02/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BATES / 02/04/2012

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BATES / 02/04/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BATES / 07/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BATES / 07/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ALTER ARTICLES 19/12/2011

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BATES / 15/03/2010

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: KIRBY HOUSE LITTLE PARK STREET COVENTRY CV1 2JZ

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company