PACKME LIMITED
Status | ACTIVE |
Company No. | 03932528 |
Category | Private Limited Company |
Incorporated | 24 Feb 2000 |
Age | 24 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PACKME LIMITED is an active private limited company with number 03932528. It was incorporated 24 years, 3 months, 8 days ago, on 24 February 2000. The company address is Units 1 & 2 Units 1 & 2, Wallingford, OX10 9EZ, Oxfordshire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039325280002
Charge creation date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Mortgage satisfy charge full
Date: 30 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-30
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy John Allen
Change date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person secretary company with change date
Date: 08 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Stewart John Middleton
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart John Middleton
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Old address: Unit 1 & 2 Beadle Trading Estate Hithercroft Road Wallingford Oxfordshire OX10 9RF United Kingdom
Change date: 2010-03-08
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Timothy John Allen
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 01 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/10/2008
Documents
Miscellaneous
Date: 03 Dec 2008
Category: Miscellaneous
Type: MISC
Description: Annual accounts to 30/04/2007 - small
Documents
Miscellaneous
Date: 03 Dec 2008
Category: Miscellaneous
Type: MISC
Description: Form 225 shortening accounting period from 31/12/2007 to 30/04/2007
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from thorney lane iver buckinghamshire SL0 9HF
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stewart middleton / 01/01/2008
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stewart middleton / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/01; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: reddings "applegarth" oakridge lane winscombe avon BS25 1LZ
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
50 MOLESWORTH ROAD MANAGEMENT COMPANY LIMITED
67 BUDSHEAD ROAD,PLYMOUTH,PL5 2PJ
Number: | 02373774 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURA DENTAL EXCELLENCE & FACIAL AESTHETICS LTD.
UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW
Number: | 09227581 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09292184 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10739483 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 11339306 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH GLOS PARENTS AND CARERS C.I.C.
POOLE COURT RANDOLPH ROOM,YATE,BS37 5PT
Number: | 08364673 |
Status: | ACTIVE |
Category: | Community Interest Company |