(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 078324170009, created on Tue, 27th Sep 2022
filed on: 30th, September 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 078324170008, created on Wed, 31st Aug 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed ardagh metal beverage trading uk LIMITEDcertificate issued on 15/02/22
filed on: 15th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 078324170007, created on Fri, 6th Aug 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 078324170006, created on Tue, 29th Jun 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(44 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England on Wed, 31st Mar 2021 to First Floor, Knights Court, Weaver Street Chester CH1 2BQ
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 078324170005, created on Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 078324170004, created on Fri, 25th Oct 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(57 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Oct 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(27 pages)
|
(AP03) On Mon, 19th Aug 2019, company appointed a new person to the position of a secretary
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 078324170002, created on Thu, 7th Dec 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 078324170003, created on Thu, 7th Dec 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(AP01) On Mon, 23rd Oct 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Oct 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(27 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2017
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078324170001, created on Thu, 16th Mar 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(26 pages)
|
(CERTNM) Company name changed ball trading uk LIMITEDcertificate issued on 11/08/16
filed on: 11th, August 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT on Tue, 22nd Mar 2016 to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Feb 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jan 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(18 pages)
|
(CH01) On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Apr 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th Dec 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2013: 1.00 GBP
capital
|
|
(AP01) On Fri, 6th Sep 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Tue, 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Aug 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Aug 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, January 2012
| resolution
|
Free Download
(13 pages)
|
(CH01) On Wed, 2nd Nov 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(20 pages)
|