- Company Overview for ROBERTS METAL PACKAGING LTD (00043694)
- Filing history for ROBERTS METAL PACKAGING LTD (00043694)
- People for ROBERTS METAL PACKAGING LTD (00043694)
- Charges for ROBERTS METAL PACKAGING LTD (00043694)
- More for ROBERTS METAL PACKAGING LTD (00043694)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2013 | AA | Accounts for a small company made up to 3 April 2013 | |
01 May 2013 | AP01 | Appointment of Mr Nicholas Keith Pearch as a director | |
01 May 2013 | TM01 | Termination of appointment of Brian Howard as a director | |
11 Jan 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
|
|
14 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
28 Sep 2011 | AP01 | Appointment of Miss Velina Atanasova Kadiyska as a director | |
28 Sep 2011 | AP03 | Appointment of Velina Atanasova Kadiyska as a secretary | |
28 Sep 2011 | TM02 | Termination of appointment of Frederick Savill as a secretary | |
25 May 2011 | AP01 | Appointment of Mr Steven James Mcnally as a director | |
11 Mar 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
|
|
11 Mar 2011 | AD04 | Register(s) moved to registered office address | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
11 Jun 2010 | SH03 | Purchase of own shares. | |
10 Mar 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
|
|
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | CH01 | Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Christopher Alan Saunders on 12 December 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Frederick George Savill on 31 December 2009 | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |