- Company Overview for CONTAINER TEAM LTD (04393617)
- Filing history for CONTAINER TEAM LTD (04393617)
- People for CONTAINER TEAM LTD (04393617)
- Charges for CONTAINER TEAM LTD (04393617)
- More for CONTAINER TEAM LTD (04393617)
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) |
---|---|---|---|
27 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
14 Mar 2023 | AP01 | Appointment of Ricky Steven Williams as a director on 14 February 2023 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
09 Nov 2020 | SH08 | Change of share class name or designation | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB England to 9 Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare BS24 9AD on 23 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Mar 2020 | PSC04 | Change of details for Timothy Lloyd Edwards as a person with significant control on 20 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Hazel Ann Edwards as a person with significant control on 20 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
06 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Third Way, Avonmouth Bristol Avon BS11 9YS to Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB on 9 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|