Advanced company searchLink opens in new window

WADDINGTON CARTONS LTD

Company number 00529122

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)
23 May 2017 TM01 Termination of appointment of Michael John Holt as a director on 16 May 2017
04 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Feb 2017 CH01 Director's details changed for Wallace Brett Simpson on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Michael John Holt on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Simon John Dray on 20 February 2017
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
15 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,522,000
08 May 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Oct 2014 AP01 Appointment of Wallace Brett Simpson as a director on 29 September 2014
08 Oct 2014 TM01 Termination of appointment of Stephen Paul Good as a director on 29 September 2014
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,522,000
13 Aug 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
13 Aug 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014
13 Aug 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
28 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,522,000
09 Aug 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013
14 May 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012
09 Aug 2012 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR
09 Aug 2012 AD04 Register(s) moved to registered office address
14 May 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
05 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011