AMCOR EUROPE GROUP MANAGEMENT

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2023-06-30

View Document

31/03/2531 March 2025 Registered office address changed from 83 Tower Road North Warmley Bristol England BS30 8XP England to 83 Tower Road North Warmley Bristol BS30 8XP on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Notification of Amcor Holding as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Cessation of Amcor France Sas as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-06-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2020

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMCOR FRANCE SAS

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 REVOKE AUTH CAPITAL RESTRICTIONS 06/12/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAYTON / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM AMCOR PLC 83 TOWER ROAD NORTH WARMLEY BRISTOL ENGLAND BS30 8XP ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH WARMLEY BRISTOL ENGLAND BS30 8XP

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CLAYTON / 08/01/2019

View Document

07/01/197 January 2019 DIRECTOR APPOINTED DAMIEN CLAYTON

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES BURROWS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MICHAEL WATTS

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR RICHARD DIXON

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY STANLEY JAMES

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WESTWOOD

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM AMCOR CENTRAL SERVICES HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BD UNITED KINGDOM

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHEETHAM

View Document

06/04/106 April 2010 DIRECTOR APPOINTED TIMOTHY LAWRENCE KILBRIDE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEETHAM

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHEETHAM / 02/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM JAMES / 11/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBSON WILSON / 02/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WESTWOOD / 02/02/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/12/0811 December 2008 SECTION 519 QUOTED

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM BRIGHOUSE COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MACKENZIE

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR WILLIAM JAMES WESTWOOD

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 24/09/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RE SECTION 394

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 COMPANY NAME CHANGED AMCOR SERVICES NO. 1 CERTIFICATE ISSUED ON 05/12/01

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 EUR NC 200/100000000 06

View Document

21/06/0121 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 06/06/01

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED AMCOR FUNDING NO.1 CERTIFICATE ISSUED ON 11/06/01

View Document

25/05/0125 May 2001 EUR NC 100/200 21/05/01

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

25/05/0125 May 2001 EUR NC 0/100 21/05/01

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED HACKUNLIMCO (NO.27) CERTIFICATE ISSUED ON 20/04/01

View Document

09/03/019 March 2001 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