Advanced company searchLink opens in new window

SONOCO MILNROW

Company number 04107864

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 15 November 2023 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 TM01 Termination of appointment of Clayton Beck as a director on 30 June 2023
13 Jul 2023 PSC07 Cessation of Clayton Beck as a person with significant control on 30 June 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Nov 2020 AP03 Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jan 2020 AD01 Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Oct 2019 CH01 Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019
30 Oct 2019 CH03 Secretary's details changed for Ms Helen Rees on 15 June 2019
12 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Apr 2019 AP01 Appointment of Ms Stacy Ann Williams as a director on 1 April 2019
02 Apr 2019 PSC07 Cessation of Angela Clayton as a person with significant control on 31 March 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
15 Nov 2018 PSC07 Cessation of David Allan Collins as a person with significant control on 30 January 2017
28 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017