Advanced company searchLink opens in new window

SCHUMACHER PACKAGING LTD

Company number 01259298

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)
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
11 Nov 2019 PSC07 Cessation of Frank Wilfred Amyes as a person with significant control on 2 November 2019
11 Nov 2019 PSC07 Cessation of Amyes Investments (Holdings) Limited as a person with significant control on 3 November 2019
11 Nov 2019 PSC02 Notification of Amyes Investments (Holdings) Limited as a person with significant control on 2 November 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/issued share capital 02/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 TM01 Termination of appointment of John Frederick Amyes as a director on 5 November 2019
08 Nov 2019 TM01 Termination of appointment of Frank Wilfred Amyes as a director on 5 November 2019
08 Nov 2019 AP01 Appointment of Mr Björn Schumacher as a director on 5 November 2019
25 Oct 2019 MR04 Satisfaction of charge 13 in full
14 Oct 2019 AA Full accounts made up to 31 July 2019
27 Sep 2019 MR04 Satisfaction of charge 12 in full
22 Aug 2019 RP04AR01 Second filing of the annual return made up to 23 November 2015
13 Feb 2019 AA Full accounts made up to 31 July 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
26 Mar 2018 AA Full accounts made up to 31 July 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
13 Dec 2016 AA Full accounts made up to 31 July 2016
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
19 Jan 2016 AA Full accounts made up to 31 July 2015
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2015
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

Statement of capital on 2015-12-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015 and 22/08/2019.
23 Nov 2015 AP01 Appointment of Mr Gary Joseph Wilkes as a director on 14 November 2015
18 Mar 2015 AA Full accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
13 Mar 2014 AA Full accounts made up to 31 July 2013