Advanced company searchLink opens in new window

SMURFIT WESTROCK UK LTD

Company number 01017013

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Christopher Allen on 24 May 2011
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 13
05 Apr 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
02 Nov 2010 AP01 Appointment of Mr Ken Byrne as a director
02 Nov 2010 TM01 Termination of appointment of Ken Bowles as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
01 Jun 2010 CH01 Director's details changed for Clive Bowers on 31 May 2010
01 Jun 2010 CH01 Director's details changed for Mr Christopher Allen on 29 May 2010
16 Mar 2010 AD01 Registered office address changed from Darlington Road, West Auckland County Durham DL14 9PE on 16 March 2010
16 Mar 2010 TM02 Termination of appointment of Keith Clish as a secretary
16 Mar 2010 AP03 Appointment of Mrs Nicola Pritchard as a secretary
19 Dec 2009 MG01 Duplicate mortgage certificatecharge no:12
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12
07 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2009 AP01 Appointment of Mr Ken Bowles as a director
16 Nov 2009 TM01 Termination of appointment of Gerard Fagan as a director
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Michael O Riordan on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Christopher Allen on 29 October 2009
29 Oct 2009 CH01 Director's details changed for John Hiscock on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Gerard Andrew Fagan on 29 October 2009