Advanced company searchLink opens in new window

DS SMITH PERCH LIMITED

Company number 08150751

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)
02 Feb 2017 AA Full accounts made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
  • SEK 1,140,174,031
03 Feb 2016 AA Full accounts made up to 30 April 2015
25 Jan 2016 TM01 Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016 AP01 Appointment of Mr William Beverley Hicks as a director on 21 January 2016
22 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
  • SEK 1,140,174,031
05 Nov 2014 AA Full accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
  • SEK 1,140,174,031
23 Jan 2014 TM01 Termination of appointment of David Matthews as a director
20 Nov 2013 AD01 Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013
19 Sep 2013 AA Full accounts made up to 30 April 2013
07 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
04 Jul 2013 TM01 Termination of appointment of Stephen Dryden as a director
04 Jul 2013 AP01 Appointment of Mrs Anne Steele as a director
14 Jan 2013 AP01 Appointment of Stephen William Dryden as a director
24 Oct 2012 SH10 Particulars of variation of rights attached to shares
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2012 SH08 Change of share class name or designation
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1
  • SEK 1,138,174,031
  • ANNOTATION Replacement The SH01 was replaced on 08/09/2014 as it was not properly delivered
02 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 April 2013
08 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • SEK 1,138,174,031