GETPACKING LIMITED
Status | ACTIVE |
Company No. | 03779972 |
Category | Private Limited Company |
Incorporated | 28 May 1999 |
Age | 25 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
GETPACKING LIMITED is an active private limited company with number 03779972. It was incorporated 25 years, 8 days ago, on 28 May 1999. The company address is 1-3 Cromwell Road, St. Neots, PE19 1QN, Cambridgeshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karenjit Kaur Kalirai
Appointment date: 2021-05-25
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Michael Peter Thurland
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: Clifton House 1 Marston Road St. Neots Cambridgeshire PE19 2HN
New address: 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 30 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037799720006
Documents
Mortgage satisfy charge full
Date: 30 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Michael James Chapman
Documents
Termination secretary company with name termination date
Date: 20 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael James Chapman
Termination date: 2017-09-06
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Dale Finch Junior
Termination date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-26
Charge number: 037799720006
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Chapman
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Termination secretary company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Tartaglia
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matt Tartaglia
Documents
Appoint person director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Peter Thurland
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen White
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Dale Finch Junior
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Legacy
Date: 14 Feb 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Legacy
Date: 09 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Katherine White
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matt Tartaglia
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Chapman
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Mr Matt Tartaglia
Documents
Accounts with accounts type dormant
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Certificate change of name company
Date: 11 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed soten (uk) LIMITED\certificate issued on 11/10/04
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Legacy
Date: 05 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 05/06/02 from: unit 4 triangle business park pentrebach merthyr tydfil mid glamorgan CF48 4TQ
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 08/03/00 from: haywood house north, dumfries place, cardiff south glamorgan CF10 3GA
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/01/00--------- £ si 455000@1=455000 £ ic 100/455100
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/01/00
Documents
Resolution
Date: 02 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 09796925 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 LEE CRESCENT,ABERDEENSHIRE,AB22 8FG
Number: | SC314635 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOSPITALITY COMPANY (YORKSHIRE) LIMITED
RESOLUTION HOUSE,LEEDS,LS1 5DQ
Number: | 08625988 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KINGHAM CHAMBERS,LIVERPOOL,L1 5DW
Number: | 09671585 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGBACK DRILLING TOOLS LIMITED
30 MILDMAY ROAD,CHELMSFORD,CM2 0DX
Number: | 10896995 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPES BUILDING & MAINTENANCE LIMITED
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 10047076 |
Status: | ACTIVE |
Category: | Private Limited Company |