AD01 |
Address change date: Mon, 24th Apr 2023. New Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU. Previous address: No 1 Gass Close Isleport Business Park Highbridge Somerset TA9 4JT
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 24th Mar 2023
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(26 pages)
|
CERTNM |
Company name changed ar packaging highbridge LIMITEDcertificate issued on 06/09/22
filed on: 6th, September 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, December 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, February 2021
|
accounts |
Free Download
(25 pages)
|
MISC |
Name correction from 'packaging highbridge LIMITED' to 'ar packaging highbridge LIMITED'
filed on: 24th, March 2020
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Mar 2020
filed on: 17th, March 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Tue, 13th Nov 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 17th Oct 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Nov 2018 new director was appointed.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(23 pages)
|
TM01 |
Tue, 4th Sep 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Tue, 20th Sep 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 1500000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 5th Jul 2013 new director was appointed.
filed on: 5th, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 11th Feb 2013
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Feb 2013 - the day director's appointment was terminated
filed on: 11th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Jan 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 21st Jan 2013 - the day secretary's appointment was terminated
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 12th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(17 pages)
|
MISC |
Auditors statement under section 519 ca 2006
filed on: 12th, December 2011
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, October 2011
|
auditors |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 27th, October 2011
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tue, 14th Sep 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Sep 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Sep 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Sep 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 6th, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Sep 2009 with shareholders record
filed on: 30th, September 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, June 2009
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 22nd, May 2009
|
accounts |
Free Download
(17 pages)
|
123 |
Nc inc already adjusted 31/12/08
filed on: 10th, March 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, March 2009
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/12/2008
filed on: 17th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 8th Oct 2008 with shareholders record
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Thu, 3rd Jul 2008 Appointment terminated director
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd Jul 2008 Director and secretary appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 3rd Jul 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 3rd Jul 2008 Appointment terminated secretary
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd Jul 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed baricol LIMITEDcertificate issued on 28/04/08
filed on: 28th, April 2008
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed amcor flexibles baricol LIMITEDcertificate issued on 13/12/07
filed on: 13th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed amcor flexibles baricol LIMITEDcertificate issued on 13/12/07
filed on: 13th, December 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Thu, 11th Oct 2007 Director resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 11th Oct 2007 New secretary appointed
filed on: 11th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 11th Oct 2007 Secretary resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 11th Oct 2007 New director appointed
filed on: 11th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 11th Oct 2007 New secretary appointed
filed on: 11th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 11th Oct 2007 New director appointed
filed on: 11th, October 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/10/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 11th, October 2007
|
address |
Free Download
(1 page)
|
288b |
On Thu, 11th Oct 2007 Secretary resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 11th, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 30/06/08
filed on: 11th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 30/06/08
filed on: 11th, October 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 11th Oct 2007 Director resigned
filed on: 11th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2007
|
incorporation |
Free Download
(20 pages)
|