Advanced company searchLink opens in new window

ARDAGH GLASS (UK) LIMITED

Company number 00161642

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 Apr 2014 TM01 Termination of appointment of Alex Robertson as a director
07 Apr 2014 TM01 Termination of appointment of John Riordan as a director
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Jun 2013 AD02 Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
26 Jun 2013 AD01 Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013
26 Jun 2013 AD03 Register(s) moved to registered inspection location
05 Mar 2013 AP03 Appointment of Mr Keith Jeffrey Swindell as a secretary
05 Mar 2013 TM01 Termination of appointment of Brian Butterly as a director
05 Mar 2013 AP01 Appointment of Mr John Passant as a director
05 Mar 2013 TM02 Termination of appointment of Brian Butterly as a secretary
21 Sep 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Niall James Wall on 27 January 2012
13 Jun 2012 CH01 Director's details changed for John Pius Riordan on 27 January 2012
21 Sep 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 CERTNM Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
01 Sep 2011 CONNOT Change of name notice
03 Aug 2011 CH01 Director's details changed for Keith Jeffrey Swindell on 29 July 2011
29 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
29 Jun 2011 AD04 Register(s) moved to registered office address
29 Jun 2011 AD02 Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 12
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8