Advanced company searchLink opens in new window

AFP (EUROPE)

Company number 03051270

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 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Damien Clayton on 8 January 2019
07 Jan 2019 AP01 Appointment of Damien Clayton as a director on 7 January 2019
13 Dec 2018 AA Full accounts made up to 30 June 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
30 May 2018 SH09 Allotment of a new class of shares by an unlimited company
29 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 28 ca 2006. 23/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
26 Mar 2018 AA Full accounts made up to 30 June 2017
06 Jun 2017 SH09 Allotment of a new class of shares by an unlimited company
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Mar 2017 AA Full accounts made up to 30 June 2016
12 Dec 2016 AP01 Appointment of Michael Watts as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 71,321,017
25 Feb 2016 AA Full accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 71,321,017
16 Dec 2014 AA Full accounts made up to 30 June 2014
30 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 71,321,017
17 Dec 2013 AA Full accounts made up to 30 June 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
01 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary