WOOLPACK CHILHAM LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Appointment of Mr Neville Taylor as a director on 2023-07-18

View Document

25/07/2325 July 2023 Registered office address changed from 1 Percy Avenue Broadstairs CT10 3LB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Nicholas Turner Brown as a director on 2023-07-18

View Document

25/07/2325 July 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Cessation of Nicholas Turner-Brown as a person with significant control on 2023-07-18

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Cessation of Harriet Elizabeth Locke as a person with significant control on 2023-06-18

View Document

05/07/235 July 2023 Notification of Nicholas Turner-Brown as a person with significant control on 2023-06-18

View Document

05/07/235 July 2023 Confirmation statement made on 2023-01-05 with updates

View Document

20/06/2320 June 2023 Appointment of Mr Nicholas Turner Brown as a director on 2023-06-07

View Document

20/06/2320 June 2023 Termination of appointment of Harriet Elizabeth Locke as a director on 2023-06-07

View Document

20/06/2320 June 2023 Registered office address changed from Bridge Wharf House Ramsgate Road Sandwich CT13 9QR England to 1 Percy Avenue Broadstairs CT10 3LB on 2023-06-20

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Director's details changed for Miss Harriet Elizabeth Locke on 2022-11-23

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Change of details for Miss Harriet Elizabeth Locke as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Miss Harriet Elizabeth Locke on 2022-05-17

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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