Advanced company searchLink opens in new window

TRIVIUM PACKAGING UK LIMITED

Company number 02553094

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)
31 Jul 2015 MR04 Satisfaction of charge 6 in full
23 Jan 2015 CH01 Director's details changed for Niall James Wall on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8,000,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AD04 Register(s) moved to registered office address
31 Mar 2014 AP01 Appointment of Mr David John Matthews as a director
31 Mar 2014 TM01 Termination of appointment of John Riordan as a director
27 Mar 2014 AD01 Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 27 March 2014
26 Mar 2014 AD01 Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 26 March 2014
03 Feb 2014 AD03 Register(s) moved to registered inspection location
31 Jan 2014 AD02 Register inspection address has been changed
15 Jan 2014 AP01 Appointment of Mr Michael Morrison Dick as a director
27 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8,000,000
05 Sep 2013 MR01 Registration of charge 025530940009
15 Aug 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AP03 Appointment of Mr Keith Jeffrey Swindell as a secretary
04 Mar 2013 TM01 Termination of appointment of Brian Butterly as a director
04 Mar 2013 TM02 Termination of appointment of Roger Van Hal as a secretary
20 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 CH01 Director's details changed for Niall James Wall on 27 January 2012
12 Jun 2012 CH01 Director's details changed for John Pius Riordan on 27 January 2012
19 Dec 2011 TM01 Termination of appointment of Keith Swindell as a director
19 Dec 2011 AP01 Appointment of Keith Jeffrey Swindell as a director