WOOLPACK WAY COMPANY LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

01/08/211 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH WOODS

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MRS EMMA VICTORIA FITZGIBBON

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 3 WOOLPACK WAY MELDRETH ROYSTON HERTFORDSHIRE SG8 6LD ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DUGUID

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS EMMA VICTORIA FITZGIBBON

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUGUID

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR PAUL ANTHONY PUZZAR

View Document

02/08/162 August 2016 SECRETARY APPOINTED MRS DEBORAH JULIE WOODS

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUGUID

View Document

18/07/1618 July 2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 3 WOOLPACK WAY WOOLPACK WAY MELDRETH ROYSTON HERTFORDSHIRE SG8 6LD ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM RANSOME LODGE WOOLPACK WAY, MELDRETH ROYSTON HERTFORDSHIRE SG8 6LD

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS DEBORAH JULIE WOODS

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA THOMAS

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GIPSON

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS SHEILA THOMAS

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS

View Document

01/11/091 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GIPSON / 15/10/2009

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARLENE FARNHAM / 15/10/2009

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALEXANDRA CHURCH / 15/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM THOMAS / 15/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTSON DUGUID / 15/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY DUGUID / 15/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY DUGUID / 15/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MRS JILL ALEXANDRA CHURCH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY NICHOLA MUTTI

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MRS CHRISTINE MARY DUGUID

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLA MUTTI

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MUTTI

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MRS CHRISTINE MARY DUGUID

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 2 WOOLPACK WAY, MELDRETH ROYSTON HERTFORDSHIRE SG8 6LD

View Document

21/03/0821 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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