Advanced company searchLink opens in new window

CATALENT U.K. PACKAGING LIMITED

Company number 00714877

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)
17 May 2017 AD02 Register inspection address has been changed to . Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX
20 Apr 2017 AA Full accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 25 September 2016 with updates
07 Feb 2017 AD01 Registered office address changed from Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX to . Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 7 February 2017
06 May 2016 AA Full accounts made up to 30 June 2015
31 Mar 2016 AP03 Appointment of Mr Stuart Cryer as a secretary on 31 December 2015
16 Mar 2016 AP01 Appointment of Mr Stuart Cryer as a director on 31 December 2015
16 Mar 2016 AP01 Appointment of Mr Matthew Walsh as a director on 31 December 2015
15 Mar 2016 TM01 Termination of appointment of Scott Houlton as a director on 31 December 2015
09 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 TM02 Termination of appointment of Gerry Hepburn as a secretary on 30 September 2015
09 Nov 2015 TM01 Termination of appointment of Gerry Hepburn as a director on 30 September 2015
12 May 2015 AA Full accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
24 Sep 2014 TM01 Termination of appointment of Martin Page as a director on 31 August 2014
13 May 2014 AA Full accounts made up to 30 June 2013
26 Feb 2014 AP01 Appointment of Mr Wetteny Joseph as a director
23 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
30 May 2013 AP03 Appointment of Mr Gerry Hepburn as a secretary
30 May 2013 TM01 Termination of appointment of Marc Wolff as a director
24 May 2013 AP01 Appointment of Mr Gerry Hepburn as a director
24 May 2013 AP01 Appointment of Mr Scott Houlton as a director
23 May 2013 TM01 Termination of appointment of Steven Facer as a director
23 May 2013 TM01 Termination of appointment of Clifford Fung as a director
23 May 2013 TM02 Termination of appointment of Clifford Fung as a secretary