Advanced company searchLink opens in new window

SONOCO LIMITED

Company number 00082196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2019 PSC04 Change of details for Mr Robert Frank Carroll as a person with significant control on 8 July 2019
02 Apr 2019 PSC07 Cessation of Angela Clayton as a person with significant control on 31 March 2019
02 Apr 2019 AP01 Appointment of Ms Stacy Ann Williams as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Angela Clayton as a director on 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Jan 2017 TM01 Termination of appointment of David Allan Collins as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of David Allan Collins as a director on 19 January 2017
19 Jan 2017 AP03 Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017
19 Jan 2017 AP01 Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of David Allan Collins as a secretary on 19 January 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 36,015,849.00
07 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,849
11 Sep 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,849
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 TM01 Termination of appointment of Alan Cooper as a director
07 Apr 2014 AP01 Appointment of Mr Adam Wood as a director
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15,849
31 Oct 2013 TM01 Termination of appointment of Kostantinos Kiriakopoulos as a director