Advanced company searchLink opens in new window

NORTHERN CONTAINERS LIMITED

Company number 02361752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2012 CH01 Director's details changed for John Douglas Hanson on 28 February 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for John Douglas Hanson on 29 March 2011
02 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for John Douglas Hanson on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Patrick Charles Coghlan on 30 March 2010
30 Mar 2010 CH01 Director's details changed for David James Palmer on 30 March 2010
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Apr 2009 363a Return made up to 15/03/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
09 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Mar 2008 363a Return made up to 15/03/08; full list of members
09 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
12 Apr 2007 363s Return made up to 15/03/07; full list of members
09 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
23 Aug 2006 287 Registered office changed on 23/08/06 from: 95 fleet road fleet hants. GU51 3PJ
25 Apr 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Apr 2006 155(6)a Declaration of assistance for shares acquisition
25 Apr 2006 288a New secretary appointed
25 Apr 2006 288a New director appointed
25 Apr 2006 288a New director appointed