AMCOR UK GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

02/03/222 March 2022 Full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

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

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SWANN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED DAMIEN CLAYTON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE SMITH

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM AMCOR CENTRAL SERVICES BRISTOL 83 TOWER ROAD NORTH WARMLEY BRISTOL ENGLAND BS30 8XP

View Document

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

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

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

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES BURROWS

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 191271922

View Document

23/05/1823 May 2018 STATEMENT BY DIRECTORS

View Document

23/05/1823 May 2018 REDUCE ISSUED CAPITAL 22/05/2018

View Document

23/05/1823 May 2018 SOLVENCY STATEMENT DATED 22/05/18

View Document

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

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SWANN / 20/12/2017

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SWANN / 20/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MICHAEL WATTS

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 SHARE PREM AND OTHER RESERVES REDUCED 28/06/2016

View Document

19/07/1619 July 2016 SOLVENCY STATEMENT DATED 28/06/16

View Document

19/07/1619 July 2016 STATEMENT BY DIRECTORS

View Document

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

View Document

20/01/1620 January 2016 SECOND FILING FOR FORM AP01

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED SMITH CLARE

View Document

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

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Document

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM A-L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR RICHARD DIXON

View Document

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

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 28/06/12 STATEMENT OF CAPITAL GBP 207084922

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANTHONY WILKINSON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED SIMON MICHAEL SWANN

View Document

28/01/1128 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAWRENCE KILBRIDE / 06/10/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 COMPANY NAME CHANGED LAWSON MARDON PACKAGING LTD. CERTIFICATE ISSUED ON 02/06/10

View Document

15/03/1015 March 2010 CHANGE OF NAME 08/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRONIN

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 £ NC 60368356/120784922 20

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 20/12/05

View Document

29/12/0529 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

14/07/0314 July 2003 £ NC 14283900/60368356 30/

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 AUDITOR'S RESIGNATION

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: AVONBANK CLIFTON DOWN BRISTOL BS8 3HT

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ADOPT MEM AND ARTS 25/11/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

15/12/9415 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994

View Document

14/12/9414 December 1994 Full group accounts made up to 1993-12-31

View Document

14/12/9414 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 50 PORTLAND PLACE LONDON W1N 3DG

View Document

04/11/944 November 1994

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

22/09/9422 September 1994 RE GROUP FORMATION 30/05/94

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED LAWSON MARDON GROUP (EUROPE) LIM ITED CERTIFICATE ISSUED ON 01/05/94

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 Full group accounts made up to 1992-12-31

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 6 HILL STREET LONDON W1X 7FU

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993

View Document

16/12/9216 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

07/10/927 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992

View Document

12/08/9212 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 08/12/90; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990

View Document

11/01/9011 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 Full accounts made up to 1988-12-31

View Document

24/01/8924 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/12/8822 December 1988 Full accounts made up to 1987-12-31

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 Full accounts made up to 1986-12-31

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987

View Document

30/11/8730 November 1987

View Document

30/11/8730 November 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987

View Document

21/09/8721 September 1987

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: CLIFTON DOWN BRISTOL BS8 3HJ

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED LAWSON MARDON LIMITED CERTIFICATE ISSUED ON 01/09/87

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987

View Document

06/04/876 April 1987 DIRECTOR RESIGNED

View Document

06/04/876 April 1987

View Document

14/02/8714 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

23/01/8723 January 1987

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/867 October 1986

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

View Document

23/09/8623 September 1986

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986

View Document

21/03/8621 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/86

View Document

02/12/852 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/85

View Document

27/04/8327 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/05/8213 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/06/8116 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

26/01/8026 January 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

01/02/791 February 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

06/02/786 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

18/02/7718 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

25/02/7625 February 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

14/02/7514 February 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/74

View Document

22/11/7422 November 1974 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

View Document

02/07/742 July 1974 ANNUAL ACCOUNTS MADE UP DATE 01/04/72

View Document

12/12/7312 December 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/73

View Document

28/11/7328 November 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/73

View Document

26/07/6726 July 1967 CERTIFICATE OF INCORPORATION

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