AA |
Full accounts for the period ending 30th October 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Small company accounts made up to 28th October 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 28th October 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 8th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th October 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th October 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(40 pages)
|
TM02 |
Secretary's appointment terminated on 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 26th July 2018, company appointed a new person to the position of a secretary
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 25th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed coveris advanced coatings holdings (uk) LTDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 28th October 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 23rd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(24 pages)
|
AP03 |
On 12th September 2014, company appointed a new person to the position of a secretary
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Exopack Advanced Coatings Ltd Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF at an unknown date to Coveris Advanced Coatings (North Wales) Ltd Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9UF
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed exopack advanced coatings LTD.certificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(23 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 2186271.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th November 2010
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(22 pages)
|
363a |
Annual return drawn up to 3rd August 2009 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2007
filed on: 30th, January 2009
| accounts
|
Free Download
(23 pages)
|
363a |
Annual return drawn up to 28th August 2008 with complete member list
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, October 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, October 2007
| resolution
|
Free Download
(14 pages)
|
88(2)R |
Alloted 2186270 shares on 3rd August 2007. Value of each share 1 £, total number of shares: 2186271.
filed on: 26th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2186270 shares on 3rd August 2007. Value of each share 1 £, total number of shares: 2186271.
filed on: 26th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/07 from: 5-10 st paul's churchyard london EC4M 8AL
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 5-10 st paul's churchyard london EC4M 8AL
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed exopack holdings uk, LTD.certificate issued on 13/08/07
filed on: 13th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed exopack holdings uk, LTD.certificate issued on 13/08/07
filed on: 13th, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(18 pages)
|