Advanced company searchLink opens in new window

COVERIS FLEXIBLES (WINSFORD) UK LIMITED

Company number 02233869

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)
30 Jun 2014 AP01 Appointment of Mr Karl Bostock as a director
30 May 2014 TM01 Termination of appointment of Darren Dean as a director
31 Jan 2014 CERTNM Company name changed britton taco LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
19 Nov 2013 MR04 Satisfaction of charge 14 in full
15 Nov 2013 MR01 Registration of charge 022338690016
14 Nov 2013 MR01 Registration of charge 022338690015
24 Oct 2013 AP01 Appointment of Mr Lee David Richardson as a director
08 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
25 Apr 2013 TM01 Termination of appointment of Stephen Goodman as a director
25 Apr 2013 TM02 Termination of appointment of Stephen Goodman as a secretary
11 Apr 2013 AP03 Appointment of Lee Richardson as a secretary
16 Jan 2013 AA Full accounts made up to 30 April 2012
01 Nov 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Darren William Dean as a director
10 Jan 2012 AA Full accounts made up to 30 April 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
30 Aug 2011 TM01 Termination of appointment of Michael Clark as a director
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 14
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12