SONOCO CORES AND PAPER LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Cessation of Helen Elizabeth Rees-Owst as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Cessation of Clayton Beck as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Clayton Beck as a director on 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mrs Helen Elizabeth Rees-Owst on 2021-12-21

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY ANN WILLIAMS

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM STATION ROAD MILNROW ROCHDALE OL16 4HQ

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS STACY ANN WILLIAMS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAYTON

View Document

02/04/192 April 2019 CESSATION OF ANGELA CLAYTON AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR VICKI ARTHUR

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH REES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MS HELEN ELIZABETH REES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUC MAHY

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON DAVE BECK / 28/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WOOD

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ANTONIUS JOHANNES MARIA MUTSAERS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED COMPANY DIRECTOR ADAM WOOD

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR LUC MAHY

View Document

06/12/136 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 47491192

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS KIRIAKOPOULOS

View Document

02/09/132 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOSTANTINOS JIM KIRIAKOPOULOS / 09/05/2012

View Document

27/03/1227 March 2012 ADOPT ARTICLES 21/03/2012

View Document

27/03/1227 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 32491192.00

View Document

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DIRECTOR APPOINTED ADAM WOOD

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUPFER

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR CLAYTON BECK

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI BROCK ARTHUR / 20/05/2010

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 SHARES AGREEMENT OTC

View Document

29/07/0429 July 2004 £ NC 1000/17491192 28/

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

07/06/047 June 2004 S366A DISP HOLDING AGM 24/05/04

View Document

20/05/0420 May 2004 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