Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Weller Packaging LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WELLER PAPER & POLYTHENE LIMITED

Details

Company type Private Limited Company
Company Number 01206702
Record last updated Thursday, October 20, 2022 2:06:35 PM UTC
Postal Code WS14 0DJ

Charts

Visits

WELLER PACKAGING LTD (United Kingdom) Page visits 2024

Searches

WELLER PACKAGING LTD (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 1, 2022 Appointment of a woman Appointment of a woman
Registry Apr 12, 2021 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 12, 2021 Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Financials Sep 21, 2017 Annual accounts Annual accounts
Registry Feb 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 10, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Feb 12, 2016 Annual return Annual return
Financials Jun 8, 2015 Annual accounts Annual accounts
Registry Mar 10, 2015 Annual return Annual return
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Mar 5, 2014 Annual return Annual return
Registry Feb 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 2, 2013 Annual accounts Annual accounts
Registry Feb 21, 2013 Annual return Annual return
Financials Mar 22, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Registry Jan 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 7851454... Statement of satisfaction in full or in part of mortgage or charge 7851454...
Registry Nov 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 8469004... Statement of satisfaction in full or in part of mortgage or charge 8469004...
Registry Oct 5, 2011 Mortgage Mortgage
Financials Apr 21, 2011 Annual accounts Annual accounts
Registry Feb 9, 2011 Annual return Annual return
Registry Feb 9, 2011 Change of particulars for director Change of particulars for director
Registry Feb 9, 2011 Change of particulars for director 2642690... Change of particulars for director 2642690...
Financials Jul 6, 2010 Annual accounts Annual accounts
Registry Feb 9, 2010 Annual return Annual return
Registry Jan 31, 2010 Annual return 2663098... Annual return 2663098...
Registry Jan 31, 2010 Change of particulars for director Change of particulars for director
Registry Jan 31, 2010 Change of particulars for director 2663098... Change of particulars for director 2663098...
Registry Jan 31, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Aug 14, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Annual return Annual return
Registry Feb 19, 2009 Annual return 2646705... Annual return 2646705...
Financials Jul 23, 2008 Annual accounts Annual accounts
Registry Apr 30, 2008 Resignation of a person Resignation of a person
Registry Apr 30, 2008 Resignation of a person 2659709... Resignation of a person 2659709...
Registry Apr 30, 2008 Appointment of a person Appointment of a person
Registry Apr 30, 2008 Resignation of a person Resignation of a person
Registry Apr 24, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 24, 2008 Resolution Resolution
Registry Apr 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2008 Appointment of a man as Secretary and Purchasing Director Appointment of a man as Secretary and Purchasing Director
Registry Apr 3, 2008 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 6, 2008 Annual return Annual return
Registry Mar 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Mar 6, 2007 Annual return Annual return
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Oct 16, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2006 Appointment of a person Appointment of a person
Registry Sep 28, 2006 Resignation of a person Resignation of a person
Registry Jul 18, 2006 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 27, 2006 Annual return Annual return
Registry Feb 20, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 7, 2005 Annual accounts Annual accounts
Registry Feb 11, 2005 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Feb 9, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Jan 13, 2003 Annual return Annual return
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Feb 11, 2002 Annual return Annual return
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Aug 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2001 Annual return Annual return
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Jan 12, 2001 Change of name certificate Change of name certificate
Registry Jan 12, 2001 Company name change Company name change
Registry Dec 13, 2000 Annual return Annual return
Financials Oct 22, 1999 Annual accounts Annual accounts
Registry Feb 4, 1999 Annual return Annual return
Registry Nov 5, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Feb 23, 1998 Annual return Annual return
Financials Dec 22, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Financials Oct 24, 1996 Annual accounts Annual accounts
Registry Jan 25, 1996 Annual return Annual return
Financials Oct 12, 1995 Annual accounts Annual accounts
Registry Feb 16, 1995 Annual return Annual return
Financials Oct 10, 1994 Annual accounts Annual accounts
Registry Sep 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 1994 Annual return Annual return
Financials Oct 6, 1993 Annual accounts Annual accounts
Registry Jul 6, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 1, 1993 Annual return Annual return
Financials Nov 11, 1992 Annual accounts Annual accounts
Registry Jul 29, 1992 Annual return Annual return
Registry Jan 24, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 25, 1991 Annual accounts Annual accounts
Registry Sep 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 1991 Annual return Annual return
Financials Jan 25, 1991 Annual accounts Annual accounts
Registry Mar 31, 1990 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Financials Feb 27, 1990 Annual accounts Annual accounts
Registry Jan 25, 1990 Annual return Annual return
Registry Jul 20, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy