Advanced company searchLink opens in new window

PACK-IT.COM LIMITED

Company number 04081206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2016 TM01 Termination of appointment of Laura Louisa Bennett as a director on 21 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
16 Apr 2016 MR01 Registration of charge 040812060001, created on 15 April 2016
30 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
20 Nov 2015 CH01 Director's details changed
20 Nov 2015 CH03 Secretary's details changed for Thomas Anthony Bennett on 1 September 2015
20 Nov 2015 CH01 Director's details changed for Mrs Laura Louisa Bennett on 1 September 2015
19 Nov 2015 AD01 Registered office address changed from Block E Capital Point Capital Business Park Parkway Cardiff CF3 2PX Wales to Parc Ferryman Newbridge Road Industrail Estate Pontllanfraith Blackwood Gwent NP12 2XF on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Thomas Anthony Bennett on 1 May 2015
19 Nov 2015 CH03 Secretary's details changed for Thomas Anthony Bennett on 1 May 2015
19 Nov 2015 CH01 Director's details changed for Mrs Laura Louisa Bennett on 1 May 2015
19 Nov 2015 AD01 Registered office address changed from Parc Ferryman Newbridgae Road Industrial Estate Pontllanfraith Blackwood Gwent NP12 2XF Wales to Parc Ferryman Newbridge Road Industrail Estate Pontllanfraith Blackwood Gwent NP12 2XF on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Thomas Anthony Bennett on 1 February 2015
17 Sep 2015 AD01 Registered office address changed from Block E Capital Point Capital Business Centre Parkway Cardiff CF3 2PX to Parc Ferryman Newbridgae Road Industrial Estate Pontllanfraith Blackwood Gwent NP12 2XF on 17 September 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
06 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
22 Jul 2014 AP03 Appointment of Thomas Anthony Bennett as a secretary on 11 July 2014
22 Jul 2014 TM01 Termination of appointment of John Anthony Bennett as a director on 10 July 2014
22 Jul 2014 TM02 Termination of appointment of John Anthony Bennett as a secretary on 10 July 2014
21 Mar 2014 AP01 Appointment of Mrs Laura Louisa Bennett as a director