METAL BOX PENSION TRUSTEES LIMITED
Company number 01432360
- Company Overview for METAL BOX PENSION TRUSTEES LIMITED (01432360)
- Filing history for METAL BOX PENSION TRUSTEES LIMITED (01432360)
- People for METAL BOX PENSION TRUSTEES LIMITED (01432360)
- More for METAL BOX PENSION TRUSTEES LIMITED (01432360)
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) |
---|---|---|---|
14 Dec 2017 | TM01 | Termination of appointment of Richard Antony Westcott as a director on 1 December 2017 | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
26 Jun 2017 | AP01 | Appointment of Mr Gary Fishlock as a director on 23 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Terence Cartwright as a director on 22 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Terence Cartwright as a person with significant control on 22 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Gary Fishlock as a person with significant control on 23 June 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from C/O Crown Packaging Manufacturing Uk Ltd Downsview Road Wantage OX12 9BP England to C/O Crown Packaging Manufacturing Uk Ltd Downsview Road Wantage OX12 9BP on 6 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from C/O C/O Crown Packaging Uk Limited Downsview Road Wantage OX12 9BP England to C/O Crown Packaging Manufacturing Uk Ltd Downsview Road Wantage OX12 9BP on 6 January 2017 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O C/O Crown Packaging Uk Limited Downsview Road Wantage OX12 9BP England to C/O C/O Crown Packaging Uk Limited Downsview Road Wantage OX12 9BP on 29 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O C/O Crown Packaging Uk Plc Downsview Road Wantage Oxfordshire OX12 9BP to C/O C/O Crown Packaging Uk Limited Downsview Road Wantage OX12 9BP on 29 September 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
01 Jul 2014 | AP01 | Appointment of Mr Richard Antony Westcott as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Michael Davis as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Howard Charles Lomax as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Thomas Kelly as a director | |
03 Feb 2014 | AD01 | Registered office address changed from C/O Crown Packaging Uk Plc Perry Wood Walk Worcester Worcestershire WR5 1EG United Kingdom on 3 February 2014 | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Jonathan Riley on 19 June 2013 |