AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th July 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Thursday 20th July 2023) of a member
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, May 2023
|
accounts |
Free Download
(42 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, March 2022
|
accounts |
Free Download
(42 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 26th, January 2021
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Schoeller Allibert Road One Winsford Industrial Estate Winsford CW7 3RA. Change occurred on Friday 28th February 2020. Company's previous address: Road One Road One Winsford Industrial Estate Winsford Cheshire CW7 3RA England.
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on Monday 13th May 2019.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th February 2019.
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th June 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 30th September 2017 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th January 2018.
filed on: 31st, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th October 2017
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, October 2016
|
resolution |
Free Download
(50 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(30 pages)
|
AD01 |
New registered office address Road One Road One Winsford Industrial Estate Winsford Cheshire CW7 3RA. Change occurred on Thursday 11th August 2016. Company's previous address: Building 8 17 Ridgeway Quinton Business Park Birmingham Birmingham B32 1AF.
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th May 2016
|
capital |
|
CH01 |
On Thursday 21st April 2016 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th April 2016.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 18th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2013
|
resolution |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, August 2013
|
incorporation |
Free Download
(47 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed linpac allibert LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2012
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 12th March 2012) of a secretary
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from Building 8 17 Ridgeway Quinton Business Park Birmingham B32 1AF
filed on: 6th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from 153a Milton Park Abingdon Oxfordshire OX14 4SD United Kingdom
filed on: 6th, March 2012
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, February 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed la newco LIMITEDcertificate issued on 29/02/12
filed on: 29th, February 2012
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on Wednesday 29th February 2012
|
change of name |
|
AP01 |
New director appointment on Monday 6th February 2012.
filed on: 6th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2012
filed on: 6th, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 13th, May 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2011
|
incorporation |
Free Download
(48 pages)
|