THE ALLIANCE FOR BEVERAGE CARTONS AND THE ENVIRONMENT LIMITED: Filings - Page 3
Overview
Company Name | THE ALLIANCE FOR BEVERAGE CARTONS AND THE ENVIRONMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07413708 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE ALLIANCE FOR BEVERAGE CARTONS AND THE ENVIRONMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Ingeborg Aloysius Martha Maria Eggermont on May 04, 2017 | 2 pages | CH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Bjarke Ravn-Christensen as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 no member list | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Clive Brown as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2014 no member list | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Gavin Nikki Landeg on May 27, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Wyatt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2013 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Gavin Nikki Landeg on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Oct 28, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Stephen Wyatt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Maitland-Titterton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2012 no member list | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Gavin Nikki Landeg as a director | 2 pages | AP01 | ||||||||||
Appointment of Clive Brown as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0