- Company Overview for CATALENT U.K. PACKAGING LIMITED (00714877)
- Filing history for CATALENT U.K. PACKAGING LIMITED (00714877)
- People for CATALENT U.K. PACKAGING LIMITED (00714877)
- Charges for CATALENT U.K. PACKAGING LIMITED (00714877)
- Registers for CATALENT U.K. PACKAGING LIMITED (00714877)
- More for CATALENT U.K. PACKAGING LIMITED (00714877)
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 Feb 2018 | TM01 | Termination of appointment of Matthew Walsh as a director on 30 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
20 Jul 2017 | AP03 | Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 22 June 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Shaileshbhai Madhavbhai Patel as a director on 22 June 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Stuart Cryer as a director on 31 March 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of Stuart Cryer as a secretary on 31 March 2017 | |
17 May 2017 | AD03 | Register(s) moved to registered inspection location . Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX | |
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
|
|
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
|
|
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
|