Advanced company searchLink opens in new window

ARDAGH GLASS (UK) LIMITED

Company number 00161642

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)
03 Aug 2011 CH01 Director's details changed for Keith Jeffrey Swindell on 29 July 2011
29 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
29 Jun 2011 AD04 Register(s) moved to registered office address
29 Jun 2011 AD02 Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 12
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Sep 2010 CH01 Director's details changed for John Pius Riordan on 29 July 2010
01 Sep 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 CH01 Director's details changed for Alex Robertson on 1 October 2009
26 Feb 2010 TM01 Termination of appointment of David Currie as a director
25 Oct 2009 AA Full accounts made up to 31 December 2008
26 Sep 2009 287 Registered office changed on 26/09/2009 from, rockware glass head office, headlands lane, knottingley, west yorkshire, WF11 0HP
13 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 21/08/2009
21 Aug 2009 363a Return made up to 07/06/09; full list of members
10 Jul 2009 395 Particulars of a mortgage or charge / charge no: 11
07 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Security interest 26/06/2009
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 10
24 Apr 2009 288c Director's change of particulars / alex robertson / 23/11/2007
24 Apr 2009 288b Appointment terminated director brendan gorey
20 Nov 2008 288a Director appointed mark rozmus
15 Oct 2008 AA Full accounts made up to 31 December 2007