- Company Overview for BULK PACK LIMITED (06766333)
- Filing history for BULK PACK LIMITED (06766333)
- People for BULK PACK LIMITED (06766333)
- Charges for BULK PACK LIMITED (06766333)
- More for BULK PACK LIMITED (06766333)
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) |
---|---|---|---|
19 Dec 2012 | CH01 | Director's details changed for Lee Jamie Woodhall on 5 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
13 Feb 2009 | 88(2) | Ad 06/01/09\gbp si 100@1=100\gbp ic 1/101\ | |
08 Feb 2009 | 288c | Secretary's change of particulars / emma woodhall / 05/01/2009 | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 8 vestry court wollaston stourbridge west midlands DY5 1XR | |
28 Dec 2008 | 288b | Appointment terminated director keith dungate | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from 31 corsham street london N1 6DR | |
28 Dec 2008 | 288a | Secretary appointed emma jane woodhall | |
28 Dec 2008 | 288a | Director appointed lee jamie woodhall | |
05 Dec 2008 | NEWINC | Incorporation |