Advanced company searchLink opens in new window

MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED

Company number 01559652

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)
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50
05 Nov 2015 AD01 Registered office address changed from Sutton Fold Industrial Park Sutton Fold St. Helens Merseyside WA9 3GL England to 9 Sutton Fold Sutton Fold Industrial Park St. Helens Merseyside WA9 3GL on 5 November 2015
04 Nov 2015 AD01 Registered office address changed from 133 Ebury Street London SW1W 9QU to Sutton Fold Industrial Park Sutton Fold St. Helens Merseyside WA9 3GL on 4 November 2015
25 Jun 2015 AA Full accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50
19 Jun 2014 AA Full accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
19 Jun 2013 AA Full accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 March 2012
17 May 2012 TM01 Termination of appointment of Bruce Pritchard as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Jonathan Philip Mervis on 1 January 2011
13 Sep 2010 AA Full accounts made up to 31 March 2010
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Bruce David Pritchard on 31 December 2009
12 Jan 2010 CH01 Director's details changed for Derek Hewitt on 31 December 2009
16 Jun 2009 AA Full accounts made up to 31 March 2009
14 Jan 2009 363a Return made up to 31/12/08; full list of members
14 Jan 2009 288c Director's change of particulars / jonathan mervis / 01/07/2008
12 Jun 2008 AA Full accounts made up to 31 March 2008
02 Jan 2008 363a Return made up to 31/12/07; full list of members
02 Jan 2008 353 Location of register of members