About

Registered Number: 05369178
Date of Incorporation: 18/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Greaves, West & Ayre, 17 Walkergate, Berwick-Upon-Tweed, Northumberland, TD15 1DJ,

 

Evolution Bottling & Packaging Solutions Ltd was registered on 18 February 2005 and are based in Berwick-Upon-Tweed, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Bertolaso, Antonio, Clelland, Colin, Ardisson, Paolo Domenico Maria, Biscardo, Anita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOLASO, Antonio 01 March 2005 - 1
CLELLAND, Colin 26 May 2010 - 1
ARDISSON, Paolo Domenico Maria 18 February 2005 01 March 2005 1
BISCARDO, Anita 01 March 2005 26 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 20 February 2019
PSC04 - N/A 20 February 2019
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 March 2012
RESOLUTIONS - N/A 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
CERTNM - Change of name certificate 17 October 2011
CONNOT - N/A 17 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 September 2010
SH08 - Notice of name or other designation of class of shares 06 August 2010
SH01 - Return of Allotment of shares 06 August 2010
RESOLUTIONS - N/A 04 August 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 02 July 2010
CERTNM - Change of name certificate 19 April 2010
CONNOT - N/A 19 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 18 October 2006
225 - Change of Accounting Reference Date 03 October 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.