Advanced company searchLink opens in new window

ALLTRISTA PLASTICS LIMITED

Company number 04024851

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)
30 Sep 2020 AP01 Appointment of Mr Mike Zaagman as a director on 1 January 2020
30 Sep 2020 AP01 Appointment of Mr Mark Rosebrock as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2021
04 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
06 Aug 2019 PSC05 Change of details for Newell Brands Inc as a person with significant control on 1 May 2019
06 Aug 2019 PSC02 Notification of One Rock Capital Partners Ii, Lp as a person with significant control on 1 May 2019
17 May 2019 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX England to 81 Somerford Road Christchurch BH23 3PP
17 May 2019 AD04 Register(s) moved to registered office address 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP
17 May 2019 AD04 Register(s) moved to registered office address 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP
14 May 2019 AP01 Appointment of Mr Kevin Baughman as a director on 14 May 2019
12 May 2019 TM01 Termination of appointment of Raj Bhalchandra Dave as a director on 1 May 2019
12 May 2019 AP01 Appointment of Mr Charles Villa as a director on 1 May 2019
14 Mar 2019 AD01 Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP United Kingdom to 81 Somerford Road Unit 3 Christchurch Dorset BH23 3PP on 14 March 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
23 Feb 2018 AP01 Appointment of Mr. Raj Bhalchandra Dave as a director on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of Richard Todd Sansone as a director on 21 February 2018
22 Feb 2018 PSC05 Change of details for Newell Brands Inc as a person with significant control on 1 November 2016
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 PSC07 Cessation of Jarden Corporation as a person with significant control on 15 April 2016
16 Aug 2017 PSC02 Notification of Newell Brands Inc as a person with significant control on 15 April 2016
14 Aug 2017 PSC05 Change of details for Holmes Products (Europe) Limited as a person with significant control on 6 April 2016