- Company Overview for SONOCO TEQ LIMITED (01407996)
- Filing history for SONOCO TEQ LIMITED (01407996)
- People for SONOCO TEQ LIMITED (01407996)
- Charges for SONOCO TEQ LIMITED (01407996)
- Registers for SONOCO TEQ LIMITED (01407996)
- More for SONOCO TEQ LIMITED (01407996)
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) |
---|---|---|---|
05 Oct 2016 | AP01 | Appointment of Mr Stephen Robert Allix as a director on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Trevor Drew on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of John Lowe as a director on 30 September 2016 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
02 Mar 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 30 September 2016 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Randy Loga as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Chuck Kretschmer as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Mark Dunger as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of John Lowe as a secretary on 29 January 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AP01 | Appointment of Miss Anne-Sophie Emma Belamine as a director on 11 July 2014 | |
01 Jul 2014 | MR01 | Registration of charge 014079960016 | |
29 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr John Lowe on 27 September 2013 | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |