WOOLPACK OPERATING CO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-25

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-26

View Document

14/02/2314 February 2023 Termination of appointment of Kalpana Kartika Goundar as a director on 2022-12-16

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Alexander Langlands Pearse on 2022-01-01

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-27

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/10/2121 October 2021 Appointment of Kalpana Kartika Goundar as a director on 2021-08-04

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOOLPACK INN LIMITED

View Document

18/02/1918 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/12/1515 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/03/1425 March 2014 CURREXT FROM 30/11/2014 TO 31/01/2015

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ANDREW COOPER

View Document

03/02/143 February 2014 ADOPT ARTICLES 27/01/2014

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED ALEXANDER LANGLANDS PEARSE

View Document

03/12/123 December 2012 COMPANY NAME CHANGED TYROLESE (748) LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

29/11/1229 November 2012 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