SONOCO POLYSACK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Helen Elizabeth Rees-Owst as a director on 2025-03-18

View Document

19/03/2519 March 2025 Notification of Muhammad Sadiq Patel as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Sam Baggott as a secretary on 2025-03-18

View Document

19/03/2519 March 2025 Cessation of Helen Elizabeth Rees-Owst as a person with significant control on 2025-03-18

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company 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

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM STATION ROAD MILNROW ROCHDALE LANCASHIRE 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 PSC'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

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

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

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH REES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MS HELEN ELIZABETH REES

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON BECK / 02/06/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS ANGELA CLAYTON

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUPFER

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON BECK / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

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

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: OAKWOOD ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DY

View Document

14/04/9414 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 AUDITOR'S RESIGNATION

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 Full accounts made up to 1990-11-30

View Document

09/09/919 September 1991 Full accounts made up to 1990-11-30

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/05/9030 May 1990 Full accounts made up to 1989-11-30

View Document

30/05/9030 May 1990 Full accounts made up to 1989-11-30

View Document

30/05/9030 May 1990 Full accounts made up to 1989-11-30

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 Full accounts made up to 1988-11-30

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/10/892 October 1989 Full accounts made up to 1988-11-30

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 WD 12/10/88 AD 15/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/10/8820 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 COMPANY NAME CHANGED SLATERSHELFCO 157 LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

08/06/888 June 1988 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