Campack Ltd was registered on 09 April 1999 and are based in Chippenham in Wiltshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Mccarthy, Kevin, Applin, Deborah, Mizon, Carole Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Kevin | 23 February 2016 | - | 1 |
APPLIN, Deborah | 23 February 2016 | 31 August 2017 | 1 |
MIZON, Carole Ann | 09 April 1999 | 25 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 24 March 2020 | |
AA01 - Change of accounting reference date | 20 August 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CH01 - Change of particulars for director | 07 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 01 February 2018 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 August 2017 | |
RESOLUTIONS - N/A | 23 August 2017 | |
PSC04 - N/A | 18 July 2017 | |
RESOLUTIONS - N/A | 20 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CS01 - N/A | 16 May 2017 | |
SH01 - Return of Allotment of shares | 12 May 2017 | |
SH01 - Return of Allotment of shares | 12 May 2017 | |
AD01 - Change of registered office address | 12 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CH01 - Change of particulars for director | 31 January 2017 | |
AA01 - Change of accounting reference date | 31 January 2017 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA01 - Change of accounting reference date | 23 March 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AA - Annual Accounts | 22 March 2016 | |
TM02 - Termination of appointment of secretary | 29 July 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
MR05 - N/A | 20 April 2015 | |
MR04 - N/A | 20 April 2015 | |
SH06 - Notice of cancellation of shares | 16 February 2015 | |
SH03 - Return of purchase of own shares | 16 February 2015 | |
MR05 - N/A | 09 February 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363s - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 06 November 2000 | |
363s - Annual Return | 03 May 2000 | |
225 - Change of Accounting Reference Date | 17 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
287 - Change in situation or address of Registered Office | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
NEWINC - New incorporation documents | 09 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2002 | Fully Satisfied |
N/A |