Advanced company searchLink opens in new window

ROBERTS METAL PACKAGING LTD

Company number 00043694

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)
01 May 2013 TM01 Termination of appointment of Brian Howard as a director
11 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
14 Nov 2012 AA Accounts for a small company made up to 31 March 2012
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Jan 2012 AA Accounts for a small company made up to 31 March 2011
17 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Miss Velina Atanasova Kadiyska as a director
28 Sep 2011 AP03 Appointment of Velina Atanasova Kadiyska as a secretary
28 Sep 2011 TM02 Termination of appointment of Frederick Savill as a secretary
25 May 2011 AP01 Appointment of Mr Steven James Mcnally as a director
11 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
11 Mar 2011 AD04 Register(s) moved to registered office address
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
11 Jun 2010 SH03 Purchase of own shares.
10 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
05 Mar 2010 AD03 Register(s) moved to registered inspection location
04 Mar 2010 CH01 Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009
04 Mar 2010 CH01 Director's details changed for Mr Christopher Alan Saunders on 12 December 2009
04 Mar 2010 CH03 Secretary's details changed for Frederick George Savill on 31 December 2009
04 Mar 2010 AD02 Register inspection address has been changed
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
28 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
22 Jan 2009 363a Return made up to 12/12/08; full list of members
12 Dec 2008 169 Gbp ic 63175/59982\28/10/08\gbp sr 3193@1=3193\