Advanced company searchLink opens in new window

APTAR UK LIMITED

Company number 01411301

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)
18 Feb 2016 TM02 Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016
12 Nov 2015 AP01 Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 TM01 Termination of appointment of Alexander Baumgartner as a director on 29 September 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000,000
12 Mar 2015 CH01 Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011
25 Jun 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000,000
20 Jan 2014 AUD Auditor's resignation
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Christine Parish as a director
11 Jan 2012 AP01 Appointment of Mr Peter Michael Shaw as a director
11 Jan 2012 AP01 Appointment of Mr Gael Philippe Dominique Touya as a director
11 Jan 2012 AP01 Appointment of Mr Alexander Baumgartner as a director
11 Jan 2012 AP01 Appointment of Mr Michael Geoffrery Page as a director
11 Jan 2012 TM01 Termination of appointment of Peter Pfeiffer as a director
11 Jan 2012 AP03 Appointment of Mr Paul Anthony Glew as a secretary
11 Jan 2012 TM02 Termination of appointment of Christine Parish as a secretary
20 Dec 2011 AD01 Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011
08 Dec 2011 TM01 Termination of appointment of Brian Laurance as a director
16 Sep 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders