Advanced company searchLink opens in new window

ANDYWRAP EUROFILM LTD

Company number 02714674

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
20 Dec 2023 PSC04 Change of details for David Mckenzie-Phillips as a person with significant control on 13 December 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 PSC01 Notification of David Mckenzie-Phillips as a person with significant control on 12 July 2023
03 Oct 2023 CH01 Director's details changed for David Mckenzie-Phillips on 3 October 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
08 Sep 2023 CH01 Director's details changed for David Mckenzie-Phillips on 8 September 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
30 May 2023 PSC04 Change of details for Mr. Derek Ruffles as a person with significant control on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr. Derek Ruffles on 30 May 2023
30 May 2023 CH01 Director's details changed for David Mckenzie-Phillips on 30 May 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
29 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
27 May 2022 PSC07 Cessation of Fpf Packaging and Tubes Limited as a person with significant control on 6 April 2016
20 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
10 Dec 2020 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 10 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
12 Jun 2020 CH01 Director's details changed for Mr. Derek Ruffles on 28 May 2020
12 Jun 2020 CH01 Director's details changed for David Mckenzie-Phillips on 28 May 2020
11 Dec 2019 TM01 Termination of appointment of Andrew Short as a director on 3 December 2019
11 Dec 2019 TM01 Termination of appointment of Martin John Jennings as a director on 3 December 2019
11 Dec 2019 TM02 Termination of appointment of Barbara Ann Short as a secretary on 3 December 2019
11 Dec 2019 TM01 Termination of appointment of Barbara Ann Short as a director on 3 December 2019