Advanced company searchLink opens in new window

METAL BOX PENSION TRUSTEES LIMITED

Company number 01432360

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)
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
  • GBP 3
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
  • GBP 3
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