PICKAPACK LIMITED - ATHERSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-15 View Report
Accounts. Accounts type small. 2024-01-09 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Accounts. Accounts type small. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-03-08 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-03-09 View Report
Officers. Change date: 2021-03-01. Officer name: Mr Daniel Joseph Thomson. 2021-03-08 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Accounts. Accounts type small. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-03-08 View Report
Accounts. Accounts type small. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type small. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type small. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type small. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type small. 2013-01-04 View Report
Address. Old address: Racemeadow Road Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LJ. Change date: 2012-05-23. 2012-05-23 View Report
Officers. Change date: 2012-04-02. Officer name: Mr Daniel Joseph Thomson. 2012-04-11 View Report
Officers. Officer name: Mr Mark Thomas Wall. Change date: 2012-04-02. 2012-04-11 View Report
Officers. Change date: 2012-04-02. Officer name: Mr Peter Bates. 2012-04-11 View Report
Officers. Officer name: Mr Peter Bates. Change date: 2012-04-02. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-03-21 View Report
Officers. Change date: 2012-03-07. Officer name: Mr Peter Bates. 2012-03-21 View Report
Officers. Change date: 2012-03-07. Officer name: Mr Peter Bates. 2012-03-21 View Report
Resolution. Description: Resolutions. 2012-02-13 View Report
Accounts. Accounts type small. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: Mr Peter Bates. Change date: 2010-03-15. 2010-03-15 View Report
Accounts. Accounts type small. 2009-12-24 View Report
Annual return. Legacy. 2009-03-18 View Report
Accounts. Accounts type small. 2009-01-08 View Report
Annual return. Legacy. 2008-03-31 View Report
Accounts. Accounts type small. 2007-11-02 View Report
Annual return. Legacy. 2007-04-27 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-01-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-04-25 View Report
Address. Description: Registered office changed on 24/04/06 from: kirby house little park street coventry CV1 2JZ. 2006-04-24 View Report
Officers. Description: New director appointed. 2006-04-24 View Report
Officers. Description: New director appointed. 2006-04-24 View Report