HANBURY DAVIES CONTAINERS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ERIC MARTIN BORN

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: UNIT 1 DOOLEY ROAD FELIXSTOWE SUFFOLK IP11 3AG

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

01/04/051 April 2005 COMPANY NAME CHANGED HANBURY DAVIES LIMITED CERTIFICATE ISSUED ON 01/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED PRETTY 575 LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

16/12/9916 December 1999 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