- Company Overview for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Filing history for SONOCO TEQ HOLDINGS LIMITED (04420002)
- People for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Charges for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Registers for SONOCO TEQ HOLDINGS LIMITED (04420002)
- More for SONOCO TEQ HOLDINGS LIMITED (04420002)
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) |
---|---|---|---|
12 Feb 2016 | AP01 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Mark Dunger as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Perry Shaun Rigler as a director on 29 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of John Lowe as a director on 29 January 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of John Lowe as a secretary on 29 January 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 | |
09 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
11 Jan 2014 | MR01 | Registration of charge 044200020001 | |
27 Sep 2013 | CH01 | Director's details changed for Mr John Lowe on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Perry Shaun Rigler on 27 September 2013 | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
20 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Sep 2012 | TM01 | Termination of appointment of Stephen Percival as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Graham Drake as a director | |
03 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
21 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr John Lowe on 31 March 2010 |