Colpac Ltd was registered on 02 April 1937 with its registered office in Bedfordshire. We don't know the number of employees at Colpac Ltd. The company has 2 directors listed as Goldman, Olivia, Pagdin, Carol Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGDIN, Carol Ann | 01 January 1998 | 30 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDMAN, Olivia | 18 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
MR01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 14 August 2018 | |
RESOLUTIONS - N/A | 03 August 2018 | |
MR04 - N/A | 04 December 2017 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 23 August 2017 | |
MR04 - N/A | 16 June 2017 | |
RESOLUTIONS - N/A | 03 April 2017 | |
MR04 - N/A | 09 January 2017 | |
AA - Annual Accounts | 16 November 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 16 November 2015 | |
MR04 - N/A | 16 October 2015 | |
MR04 - N/A | 26 August 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 October 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 October 2014 | |
MR04 - N/A | 23 September 2014 | |
RESOLUTIONS - N/A | 10 September 2014 | |
CC04 - Statement of companies objects | 10 September 2014 | |
MR04 - N/A | 06 August 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 04 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
CH03 - Change of particulars for secretary | 31 August 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AUD - Auditor's letter of resignation | 12 April 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363a - Annual Return | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363a - Annual Return | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
AA - Annual Accounts | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
363a - Annual Return | 16 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
363a - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 19 July 2001 | |
AA - Annual Accounts | 19 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2000 | |
363a - Annual Return | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363a - Annual Return | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 10 April 1999 | |
363a - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 18 September 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363a - Annual Return | 29 October 1997 | |
353 - Register of members | 26 October 1997 | |
363a - Annual Return | 28 August 1996 | |
363(190) - N/A | 28 August 1996 | |
AA - Annual Accounts | 29 July 1996 | |
AA - Annual Accounts | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
363x - Annual Return | 24 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1995 | |
363x - Annual Return | 17 October 1994 | |
288 - N/A | 16 August 1994 | |
AA - Annual Accounts | 22 June 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
363x - Annual Return | 14 December 1993 | |
RESOLUTIONS - N/A | 02 August 1993 | |
CERTNM - Change of name certificate | 29 July 1993 | |
AA - Annual Accounts | 01 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1993 | |
395 - Particulars of a mortgage or charge | 18 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1993 | |
395 - Particulars of a mortgage or charge | 16 February 1993 | |
395 - Particulars of a mortgage or charge | 16 February 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363x - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 25 February 1992 | |
363x - Annual Return | 25 February 1992 | |
363x - Annual Return | 25 February 1992 | |
363x - Annual Return | 25 February 1992 | |
287 - Change in situation or address of Registered Office | 23 December 1991 | |
395 - Particulars of a mortgage or charge | 09 July 1991 | |
395 - Particulars of a mortgage or charge | 09 July 1991 | |
395 - Particulars of a mortgage or charge | 25 April 1991 | |
AA - Annual Accounts | 18 April 1991 | |
395 - Particulars of a mortgage or charge | 08 March 1991 | |
AA - Annual Accounts | 30 October 1990 | |
AA - Annual Accounts | 30 January 1990 | |
363 - Annual Return | 19 July 1989 | |
288 - N/A | 15 June 1989 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 01 July 1988 | |
AA - Annual Accounts | 03 November 1987 | |
363 - Annual Return | 11 May 1987 | |
AA - Annual Accounts | 11 May 1987 | |
AA - Annual Accounts | 11 May 1987 | |
363 - Annual Return | 05 May 1987 | |
AA - Annual Accounts | 28 January 1987 | |
NEWINC - New incorporation documents | 02 April 1937 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2020 | Outstanding |
N/A |
Chattels mortgage | 20 June 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 17 October 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 June 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 26 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 19 May 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 16 February 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 07 July 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 24 September 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 16 October 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 12 October 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 26 September 2000 | Fully Satisfied |
N/A |
Debenture | 01 June 1999 | Outstanding |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 08 April 1999 | Fully Satisfied |
N/A |
Chattels mortgage | 24 November 1995 | Fully Satisfied |
N/A |
Fixed charge | 19 April 1994 | Fully Satisfied |
N/A |
Legal charge | 12 February 1993 | Fully Satisfied |
N/A |
Chattels mortgage | 12 February 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 February 1993 | Fully Satisfied |
N/A |
Corporate mortgage | 01 July 1991 | Fully Satisfied |
N/A |
Corporate mortgage | 01 July 1991 | Fully Satisfied |
N/A |
Agreement | 17 April 1991 | Fully Satisfied |
N/A |
Deed of charge | 20 February 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1984 | Fully Satisfied |
N/A |
Legal charge | 25 March 1982 | Fully Satisfied |
N/A |
Mortgage | 16 November 1966 | Fully Satisfied |
N/A |
Legal charge | 02 May 1957 | Fully Satisfied |
N/A |