WOOLPACK CHILHAM LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
20/01/2420 January 2024 | Compulsory strike-off action has been suspended |
20/01/2420 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Appointment of Mr Neville Taylor as a director on 2023-07-18 |
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 |
25/07/2325 July 2023 | Termination of appointment of Nicholas Turner Brown as a director on 2023-07-18 |
25/07/2325 July 2023 | Notification of Namare Grp Ltd as a person with significant control on 2023-07-18 |
25/07/2325 July 2023 | Cessation of Nicholas Turner-Brown as a person with significant control on 2023-07-18 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-18 with updates |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Cessation of Harriet Elizabeth Locke as a person with significant control on 2023-06-18 |
05/07/235 July 2023 | Notification of Nicholas Turner-Brown as a person with significant control on 2023-06-18 |
05/07/235 July 2023 | Confirmation statement made on 2023-01-05 with updates |
20/06/2320 June 2023 | Appointment of Mr Nicholas Turner Brown as a director on 2023-06-07 |
20/06/2320 June 2023 | Termination of appointment of Harriet Elizabeth Locke as a director on 2023-06-07 |
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 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Director's details changed for Miss Harriet Elizabeth Locke on 2022-11-23 |
04/10/224 October 2022 | Micro company accounts made up to 2022-01-31 |
17/05/2217 May 2022 | Change of details for Miss Harriet Elizabeth Locke as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Miss Harriet Elizabeth Locke on 2022-05-17 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/01/206 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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