FOODPACK LIMITED

09674147
TERN TERN VALLEY BUSINESS PARK MARKET DRAYTON ENGLAND TF9 3SQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 17 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 23 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 27 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Christian Lee Price) 1 Buy now
08 Nov 2021 officers Appointment of director (Mr David Charles Pugh) 2 Buy now
08 Nov 2021 officers Termination of appointment of director (Nigel Stephen Jury) 1 Buy now
08 Oct 2021 accounts Annual Accounts 27 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 24 Buy now
11 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 25 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 officers Appointment of director (Mr Andrew David Dawson) 2 Buy now
07 Dec 2018 officers Appointment of director (Mr Nigel Stephen Jury) 2 Buy now
07 Dec 2018 officers Appointment of director (Mr Thomas Van Mourik) 2 Buy now
07 Dec 2018 officers Appointment of director (Mr Christian Lee Price) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (Anthony Hitchen) 1 Buy now
05 Dec 2018 officers Termination of appointment of director (Timothy Daniel Murphy) 1 Buy now
18 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 accounts Annual Accounts 29 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 23 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Nov 2016 capital Statement of capital (Section 108) 5 Buy now
10 Nov 2016 insolvency Solvency Statement dated 28/10/16 1 Buy now
10 Nov 2016 resolution Resolution 10 Buy now
26 Oct 2016 officers Termination of appointment of director (Alistair Ian Marsden) 1 Buy now
25 Aug 2016 accounts Annual Accounts 21 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Aug 2016 mortgage Registration of a charge 17 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 mortgage Registration of a charge 35 Buy now
20 Oct 2015 capital Return of Allotment of shares 7 Buy now
20 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Oct 2015 resolution Resolution 45 Buy now
05 Oct 2015 mortgage Registration of a charge 21 Buy now
05 Oct 2015 mortgage Registration of a charge 45 Buy now
02 Oct 2015 mortgage Registration of a charge 55 Buy now
24 Sep 2015 officers Appointment of director (Mr Alistair Ian Marsden) 2 Buy now
24 Sep 2015 officers Appointment of director (Anthony Hitchen) 2 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 officers Appointment of director (Timothy Daniel Murphy) 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
24 Sep 2015 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
24 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2015 incorporation Incorporation Company 28 Buy now