Based in Brierley Hill, Willpack Ltd was registered on 03 August 2004, it has a status of "Active". Willpack Ltd has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLETTS, Leslie | 06 August 2004 | - | 1 |
WILLETTS, Stephen David | 06 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 06 August 2019 | |
MR01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 21 October 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 08 August 2017 | |
MR01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AA01 - Change of accounting reference date | 21 January 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 13 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 12 August 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH01 - Change of particulars for director | 24 May 2011 | |
CH03 - Change of particulars for secretary | 24 May 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
AA01 - Change of accounting reference date | 18 February 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
AA - Annual Accounts | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2007 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2007 | |
287 - Change in situation or address of Registered Office | 08 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363a - Annual Return | 10 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
NEWINC - New incorporation documents | 03 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 20 May 2017 | Outstanding |
N/A |
Legal charge | 23 August 2006 | Fully Satisfied |
N/A |
Debenture | 26 August 2004 | Outstanding |
N/A |