CODNOR 2 LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED AMBER VALLEY PACKAGING LIMITED
CERTIFICATE ISSUED ON 23/10/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 30-32 HIGH STREET CODNOR DERBYSHIRE DE5 9QB

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9213 May 1992 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: G OFFICE CHANGED 06/05/92 UNIT 4+5 BAILEY BROOK INDUSTRIAL ESTATE LANGLEY MILL NOTTS NG16 5AD

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: G OFFICE CHANGED 02/02/87 30 AVENUE ROAD WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE

View Document

16/06/8616 June 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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