REXAM PLASTIC CONTAINERS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 02/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR DAVID WILLIAM GIBSON

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY DURBACZ

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE FAULKNER

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTY

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER

View Document

19/01/1119 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/109 December 2010 ADOPT ARTICLES 01/12/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARMSTRONG / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRIAN FAULKNER / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DURBACZ / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FISHER / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN CANTY / 14/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN CANDLIN

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 MEMORANDUM OF ASSOCIATION

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 19/05/09

View Document

22/05/0922 May 2009 GBP NC 37750000/52750000 19/05/2009

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DICKIE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 GBP NC 27750000/37750000 30/04/2008

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 £ NC 17750000/27750000 20/

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED REXAM SPECIALITY FOOD PACKAGING LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED REXAM PLASTIC PACKAGING LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED DRG PLASTICS LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 S386 DISP APP AUDS 29/12/92

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON. C/O BOWATER PLC SW1X 7NN

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 1 REDCLIFFE STREET BRISTOL BS99 7QY

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 26/03/92

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 SHARES AGREEMENT OTC

View Document

10/11/9010 November 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 £ NC 1000/17750000 26/02/90

View Document

19/04/9019 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/90

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED HURRYRISE LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8929 December 1989 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