MULTI PACKAGING SOLUTIONS BRISTOL LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

11/11/2111 November 2021 Full accounts made up to 2020-09-30

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MARK JOHN WENHAM

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 SMALL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED CHESAPEAKE BRISTOL LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

25/07/1425 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

29/12/1329 December 2013 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/1231 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITFIELD / 31/07/2009

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

01/01/121 January 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED YVES REGNIERS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FALLER

View Document

02/01/112 January 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED RICKI BRENT SMITH

View Document

22/06/1022 June 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 AUDITOR'S RESIGNATION

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED TIMOTHY WHITFIELD

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHEETHAM

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED MICHAEL CHEETHAM

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ADOPT ARTICLES 26/11/2008

View Document

14/01/0914 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/095 January 2009 ENTER INTO A DEBENTURE 19/12/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

12/08/0812 August 2008 CHANGE OF RO ADDRESS 08/08/2008

View Document

07/08/087 August 2008 ARTICLES OF ASSOCIATION

View Document

07/07/087 July 2008 DEBENTURE 15/05/2008

View Document

03/06/083 June 2008 ADOPT ARTICLES 22/05/2008

View Document

03/06/083 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK RICHARD PRIESTLEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO

View Document

27/03/0827 March 2008 SECRETARY RESIGNED MACHIKO KUDO

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED FIELD FIRST LABEL ACCESS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED FIELD FIRST LABEL ACCESS LIMITED CERTIFICATE ISSUED ON 26/11/07; RESOLUTION PASSED ON 20/11/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document



01/01/061 January 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/052 January 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/04

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

28/12/0328 December 2003 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

29/12/0229 December 2002 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/12/0130 December 2001 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED FIELD BOXMORE BRISTOL LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED FIELD BOXMORE BRISTOL LIMITED CERTIFICATE ISSUED ON 23/11/01; RESOLUTION PASSED ON 29/10/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED LABEL ACCESS LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED LABEL ACCESS LIMITED CERTIFICATE ISSUED ON 02/05/00; RESOLUTION PASSED ON 25/04/00

View Document

02/01/002 January 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

04/04/994 April 1999 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 COMPANY NAME CHANGED ALVAX SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/10/98

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

04/04/984 April 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: UNIT 8 MARKET INDUSTRIAL ESTATE NORTHEND ROAD YATTON AVON

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: G OFFICE CHANGED 26/11/97 UNIT 8 MARKET INDUSTRIAL ESTATE NORTHEND ROAD YATTON AVON

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/02/956 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

31/07/8831 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/01/8721 January 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

31/07/8531 July 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

28/07/7528 July 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company