TOOLPAK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registration of charge 006827920004, created on 2025-02-24

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

30/10/2430 October 2024 Change of details for Tp Newco 2024 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Anne Marie Cheetham as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Cynthia Howlett as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Cynthia Howlett as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Christopher Howlett as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of James Bernard Cheetham as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Anne Marie Cheetham as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Daniel William Cheetham as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Michael James Ellison as a director on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Tp Newco 2024 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Registration of charge 006827920003, created on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of John William Cheetham as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of James Bernard Cheetham as a director on 2024-10-29

View Document

21/10/2421 October 2024 Certificate of re-registration from Public Limited Company to Private

View Document

21/10/2421 October 2024 Re-registration from a public company to a private limited company

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Re-registration of Memorandum and Articles

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

20/09/2420 September 2024 Full accounts made up to 2024-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

12/10/2312 October 2023 Full accounts made up to 2023-03-31

View Document

13/12/2213 December 2022 Secretary's details changed for Cynthia Howlett on 2022-12-13

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE CHEETHAM / 13/01/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CHEETHAM / 13/01/2017

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HOWLETT / 08/10/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HOWLETT / 16/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HOWLETT / 16/09/2011

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 15/10/01

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 REREG PRI-PLC 15/10/01

View Document

25/10/0125 October 2001 AUDITORS' STATEMENT

View Document

25/10/0125 October 2001 CAPITALISATION 15/10/01

View Document

25/10/0125 October 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/0125 October 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/0125 October 2001 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/0125 October 2001 AUDITORS' REPORT

View Document

25/10/0125 October 2001 BALANCE SHEET

View Document

25/10/0125 October 2001 £ NC 10000/50000 15/10/

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/12/9423 December 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

07/11/847 November 1984 ANNUAL RETURN MADE UP TO 03/10/84

View Document

07/11/847 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

13/01/8413 January 1984 ANNUAL RETURN MADE UP TO 05/07/83

View Document

13/01/8413 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

28/01/8328 January 1983 ANNUAL RETURN MADE UP TO 27/09/82

View Document

23/03/8223 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

08/02/618 February 1961 CERTIFICATE OF INCORPORATION

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