Advanced company searchLink opens in new window

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED

Company number 03132894

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 Jul 2017 TM02 Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Jun 2016 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016
13 Apr 2016 AP01 Appointment of Mr Karl Heinz Lauret as a director on 29 February 2016
12 Apr 2016 TM01 Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 25,050,000
11 Jan 2015 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,050,000
06 Jan 2014 AUD Auditor's resignation
05 Dec 2013 AP03 Appointment of Ms Maria Virginia Selvino as a secretary
05 Dec 2013 AP01 Appointment of Ms Maria Virginia Selvino as a director
05 Dec 2013 TM02 Termination of appointment of Anthonius Haitsma as a secretary
05 Dec 2013 TM01 Termination of appointment of Anthonius Haitsma as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 25,050,000
11 Jul 2013 AP03 Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary
11 Jul 2013 TM02 Termination of appointment of Ignacio Walker as a secretary
11 Jul 2013 AP01 Appointment of Mr Anthonius Johannes Philippus Haitsma as a director
11 Jul 2013 TM01 Termination of appointment of Ignacio Walker as a director
20 Nov 2012 AP01 Appointment of Mr. Paul Justin Newman as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012