Advanced company searchLink opens in new window

GREIF UK PLASTICS LTD

Company number 02612195

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)
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
24 Nov 2017 AA Full accounts made up to 30 June 2017
27 Jun 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
20 Jun 2017 AP02 Appointment of Jpack International Sas as a director on 15 May 2017
24 Jan 2017 AA Full accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,534,063
26 Oct 2015 CH01 Director's details changed for Manfred Schneller on 26 October 2015
05 Oct 2015 AA Full accounts made up to 30 June 2015
12 Aug 2015 MR04 Satisfaction of charge 026121950009 in full
19 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,534,063
19 Jun 2015 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
18 Dec 2014 AA Full accounts made up to 30 June 2014
15 Aug 2014 AA Full accounts made up to 29 December 2013
13 Aug 2014 AUD Auditor's resignation
07 Jul 2014 CH01 Director's details changed for Jean Philippe Morvan on 7 July 2014
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,534,063
17 Mar 2014 AD01 Registered office address changed from Chesapeake Plastics Limited Gateway Crewe Cheshire CW1 6YA United Kingdom on 17 March 2014
11 Mar 2014 CERTNM Company name changed chesapeake plastics LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
11 Mar 2014 TM01 Termination of appointment of Peter Taylor as a director
24 Jan 2014 TM01 Termination of appointment of Keith Zadourian as a director
24 Jan 2014 TM01 Termination of appointment of Cassidy Traub as a director