Advanced company searchLink opens in new window

AMCOR FLEXIBLES UK LIMITED

Company number 02808801

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)
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
12 Jan 2017 AP01 Appointment of Mr Mark Suitor as a director on 6 January 2017
10 Jan 2017 TM01 Termination of appointment of Gerard Louis Georges Blatrix as a director on 6 January 2017
10 Jan 2017 CH01 Director's details changed for Paul Courtney on 6 January 2017
10 Jan 2017 CH01 Director's details changed for Pawel Zaniewski on 9 January 2017
09 Jan 2017 AP01 Appointment of Pawel Zaniewski as a director on 6 January 2017
09 Jan 2017 AP01 Appointment of Paul Courtney as a director on 6 January 2017
04 Jan 2017 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
04 Jan 2017 AP01 Appointment of Michael Watts as a director on 29 December 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,719,011
25 Feb 2016 AA Full accounts made up to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 60,719,011
17 Mar 2015 AA Full accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 60,719,011
12 Mar 2014 AA Full accounts made up to 30 June 2013
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
11 Dec 2012 TM01 Termination of appointment of Alan Nicholls as a director
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 30 June 2011
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
20 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders