Advanced company searchLink opens in new window

CROWN PACKAGING UK LIMITED

Company number 00178090

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)
24 Jun 2010 AA Full accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Didier Michel Sourisseau on 1 May 2010
12 May 2010 CH01 Director's details changed for Christopher Charles Homfray on 1 May 2010
12 May 2010 CH01 Director's details changed for Peter Charles Collier on 1 May 2010
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 12
03 Nov 2009 AP01 Appointment of Mr Olivier Tanneau as a director
29 Jul 2009 AA Full accounts made up to 31 December 2008
12 Jun 2009 363a Return made up to 01/05/09; full list of members
08 Apr 2009 353 Location of register of members
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
31 Mar 2009 288c Director's change of particulars / jonathan calder / 30/03/2009
31 Mar 2009 287 Registered office changed on 31/03/2009 from downsview road wantage oxfordshire OX12 9BP
15 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 11
15 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 9
15 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 7
30 Jul 2008 AA Full accounts made up to 31 December 2007
02 May 2008 363a Return made up to 01/05/08; full list of members
02 May 2008 288c Director's change of particulars / christopher homfray / 01/05/2008
02 May 2008 288c Director's change of particulars / peter nuttall / 01/05/2008