Advanced company searchLink opens in new window

BALL UK HOLDINGS, LTD

Company number 04585832

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)
07 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AD01 Registered office address changed from 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Franciscus Hendricus Maria Weekers as a director on 30 June 2016
13 Jul 2016 TM01 Termination of appointment of Simon Gresty as a director on 30 June 2016
13 Jul 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 June 2016
13 Jul 2016 AP01 Appointment of Richard John Peachey as a director on 30 June 2016
22 Mar 2016 AD01 Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016
20 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 83,175,297
12 Nov 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Mr Simon Gresty as a director on 2 April 2015
  • ANNOTATION Part Rectified Date of appointment on the AP01 was removed on the 4TH August 2015 as it was invalid or ineffective.
14 May 2015 MR04 Satisfaction of charge 4 in full
31 Mar 2015 TM01 Termination of appointment of Colin Robert Hedley as a director on 31 March 2015
06 Mar 2015 AP01 Appointment of Mr Simon Gresty as a director on 5 March 2015
21 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 83,175,297
07 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 83,175,297
29 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The shareholders 08/04/2014
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AP01 Appointment of Mr Colin Robert Hedley as a director
04 Jun 2013 AP01 Appointment of Mr Franciscus Hendricus Maria Weekers as a director
04 Jun 2013 TM01 Termination of appointment of William Robinson as a director
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for William Macdonald Robinson on 19 November 2012