Advanced company searchLink opens in new window

AMCOR FLEXIBLES WINTERBOURNE LIMITED

Company number 02456291

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)
10 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
09 Jan 2013 AA Full accounts made up to 30 June 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Nicholas Brookes on 3 January 2012
11 Jan 2012 CH01 Director's details changed for Michael Orye on 3 January 2012
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
03 Jun 2011 AP01 Appointment of Michael Orye as a director
03 Jun 2011 AP01 Appointment of Mr Nicholas Brookes as a director
01 Jun 2011 TM01 Termination of appointment of Darren Dean as a director
28 Mar 2011 AA Full accounts made up to 30 June 2010
15 Mar 2011 TM01 Termination of appointment of David Maitland as a director
01 Mar 2011 CH01 Director's details changed for David Young Maitland on 16 February 2011
14 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
10 Dec 2010 AD01 Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD England on 10 December 2010
10 Mar 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
11 Feb 2010 CH03 Secretary's details changed for Mr Stanley William James on 11 February 2010
10 Feb 2010 CH01 Director's details changed for David Young Maitland on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Darren William Dean on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Ian Philip Hayes on 2 February 2010
19 Jan 2010 AA Full accounts made up to 30 June 2009
30 Nov 2009 AD01 Registered office address changed from Hill House One Little New Street London EC4A 3TR on 30 November 2009
11 Feb 2009 363a Return made up to 28/12/08; full list of members
05 Dec 2008 AA Full accounts made up to 30 June 2008
13 Aug 2008 MEM/ARTS Memorandum and Articles of Association