Established in 2006, Pickapack Ltd are based in Atherstone, Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 3 directors listed as Bates, Peter, Thomson, Daniel Joseph, Wall, Mark Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Peter | 08 March 2006 | - | 1 |
THOMSON, Daniel Joseph | 13 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALL, Mark Thomas | 08 March 2006 | 13 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AD01 - Change of registered office address | 23 May 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
CH03 - Change of particulars for secretary | 11 April 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
AR01 - Annual Return | 21 March 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
CH03 - Change of particulars for secretary | 21 March 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
RESOLUTIONS - N/A | 24 April 2006 | |
RESOLUTIONS - N/A | 24 April 2006 | |
RESOLUTIONS - N/A | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
NEWINC - New incorporation documents | 08 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2006 | Outstanding |
N/A |