Advanced company searchLink opens in new window

REXAM PLASTIC CONTAINERS LIMITED

Company number 02456387

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)
21 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
09 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 2 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
21 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
17 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
16 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
15 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 44,415,002
06 Aug 2015 AA Full accounts made up to 31 December 2014