WELLPAK HOLDINGS LIMITED - EVESHAM


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-07-18 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Accounts. Change account reference date company previous extended. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2022-03-02 View Report
Accounts. Legacy. 2022-03-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20. 2022-03-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20. 2022-03-02 View Report
Accounts. Change account reference date company current shortened. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19. 2020-12-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-08 View Report
Accounts. Legacy. 2020-12-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19. 2020-12-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19. 2020-12-08 View Report
Mortgage. Charge number: 059766000002. Charge creation date: 2020-08-05. 2020-08-06 View Report
Mortgage. Charge number: 1. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type small. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type small. 2018-08-30 View Report
Officers. Officer name: Gary Richard Thomas. Termination date: 2018-08-17. 2018-08-20 View Report
Officers. Appointment date: 2018-08-17. Officer name: Mr Rob Hull. 2018-08-20 View Report
Officers. Officer name: Mr Simon Charles Neale. Appointment date: 2018-08-17. 2018-08-20 View Report
Officers. Officer name: Mr Pascal Bernard Simian. Appointment date: 2018-08-17. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type small. 2017-09-06 View Report
Address. New address: Harrison Clark (Secretarial) Limited 5 Deansway Worcester Worcestershire WR1 2JG. 2017-03-13 View Report
Address. New address: Harrison Clark (Secretarial) Limited 5 Deansway Worcester Worcestershire WR1 2JG. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Officers. Officer name: Robert David Lindsay Kelly. Termination date: 2016-12-09. 2016-12-16 View Report
Accounts. Accounts type medium. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type medium. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Miscellaneous. Description: Section 519. 2014-11-21 View Report
Accounts. Accounts type full. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type full. 2013-05-30 View Report
Auditors. Auditors resignation company. 2013-05-17 View Report
Auditors. Auditors resignation company. 2013-05-01 View Report
Auditors. Auditors resignation company. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Officers. Officer name: Laura Thomas. 2013-02-27 View Report
Officers. Officer name: Mr Robert David Lindsay Kelly. 2013-02-27 View Report
Address. Change date: 2012-12-05. Old address: Enterprise Way Vale Business Park Evesham Worcestershire WR11 6GS. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Accounts. Accounts type full. 2012-03-20 View Report
Accounts. Accounts type group. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report