Fp1988uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
R FAERCH PACKAGING LIMITED
HARRISON EUROPAC LIMITED
Company type Private Limited Company , Active Company Number 02307443 Record last updated Sunday, August 22, 2021 11:18:38 PM UTC Official Address Waymark House 19 Cedar Road Sutton South There are 5 companies registered at this street
Postal Code SM25DA Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Aug 17, 2021 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jan 12, 2018 Appointment of a man as Director and Group Cfo Registry Jan 12, 2018 Resignation of one Director (a man) Registry Oct 19, 2017 Confirmation statement made , with updates Financials Jul 28, 2017 Annual accounts Registry Oct 21, 2016 Confirmation statement made , with updates Financials Jul 15, 2016 Annual accounts Registry Apr 26, 2016 Appointment of a person as Director Registry Apr 18, 2016 Resignation of one Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 22, 2016 Appointment of a man as Director and Chief Sales Officer Registry Mar 22, 2016 Resignation of one Managing Director and one Director (a man) Financials Nov 28, 2015 Annual accounts Registry Oct 13, 2015 Annual return Registry Jul 21, 2015 Appointment of a person as Director Registry Jun 1, 2015 Appointment of a man as Managing Director and Director Registry Feb 23, 2015 Appointment of a person as Director Registry Feb 23, 2015 Appointment of a person as Secretary Registry Feb 23, 2015 Resignation of one Director Registry Feb 23, 2015 Resignation of one Secretary Registry Feb 1, 2015 Two appointments: 2 men Registry Oct 15, 2014 Annual return Financials Aug 12, 2014 Annual accounts Registry Oct 14, 2013 Annual return Registry Sep 26, 2013 Company name change Registry Sep 26, 2013 Change of name certificate Registry Sep 26, 2013 Notice of change of name nm01 - resolution Financials Aug 28, 2013 Annual accounts Registry Feb 1, 2013 Change of registered office address Registry Dec 17, 2012 Resignation of one Director Registry Dec 17, 2012 Appointment of a person as Director Financials Nov 7, 2012 Annual accounts Registry Nov 1, 2012 Appointment of a man as Director and Ceo Registry Nov 1, 2012 Annual return Registry Nov 1, 2012 Resignation of one Sales And Marketing Director and one Director (a man) Registry Nov 24, 2011 Annual return Financials Oct 12, 2011 Annual accounts Registry Oct 11, 2010 Annual return Financials May 11, 2010 Annual accounts Registry Feb 18, 2010 Annual return Registry Feb 10, 2010 Resignation of one Director Registry Dec 30, 2009 Appointment of a person as Director Financials Aug 13, 2009 Annual accounts Registry Jun 15, 2009 Company name change Registry Jun 15, 2009 Change of name certificate Registry Mar 20, 2009 Resignation of one Chairman and one Director (a man) Registry Mar 20, 2009 Appointment of a man as Sales And Marketing Director and Director Registry Nov 25, 2008 Annual return Financials Oct 30, 2008 Annual accounts Registry Oct 23, 2007 Register of members in non-legible form Registry Oct 23, 2007 Annual return Financials Apr 18, 2007 Annual accounts Registry Oct 23, 2006 Annual return Financials Sep 5, 2006 Annual accounts Financials Nov 30, 2005 Annual accounts 1867374... Registry Oct 24, 2005 Annual return Registry Oct 8, 2004 Annual return 1788476... Registry Sep 27, 2004 Resignation of a person Financials Jun 25, 2004 Annual accounts Registry Mar 11, 2004 Resignation of one Company Director and one Director (a man) Registry Nov 11, 2003 Annual return Financials Mar 12, 2003 Annual accounts Registry Oct 11, 2002 Annual return Financials Mar 21, 2002 Annual accounts Registry Jan 8, 2002 Annual return Registry Jan 8, 2002 Appointment of a person Registry Sep 7, 2001 Appointment of a person 1944529... Registry Sep 7, 2001 Resignation of a person Registry Aug 1, 2001 Appointment of a man as Director and Chairman Registry Aug 1, 2001 Resignation of one Managing Director and one Director (a man) Financials May 23, 2001 Annual accounts Registry Oct 11, 2000 Annual return Registry Jul 13, 2000 Change in situation or address of registered office Registry Jun 6, 2000 Resolution Registry Jun 6, 2000 Resolution 1766585... Registry Jun 6, 2000 Resolution Registry Jun 6, 2000 Resolution 1910134... Registry Jun 6, 2000 Resolution Financials May 11, 2000 Annual accounts Registry Mar 14, 2000 Register of members Financials Jan 6, 2000 Annual accounts Registry Nov 5, 1999 Annual return Registry Oct 13, 1998 Annual return 1801342... Financials Sep 2, 1998 Annual accounts Registry Oct 27, 1997 Annual return Financials Apr 15, 1997 Annual accounts Registry Nov 26, 1996 Annual return Registry Nov 26, 1996 Appointment of a person Financials Aug 20, 1996 Annual accounts Registry Mar 25, 1996 Appointment of a man as Director and Company Director Registry Mar 25, 1996 Resignation of one Director (a man) Registry Oct 26, 1995 Annual return Financials Jun 7, 1995 Annual accounts Registry Oct 27, 1994 Annual return Financials Mar 9, 1994 Annual accounts Registry Feb 14, 1994 Company name change Registry Feb 11, 1994 Change of name certificate Registry Feb 11, 1994 Change of name certificate 1866284... Registry Oct 26, 1993 Annual return Registry Jun 15, 1993 Director resigned, new director appointed