Advanced company searchLink opens in new window

1ST CONTAINERS (UK) LIMITED

Company number 05098040

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)
28 Jan 2008 363s Return made up to 07/04/07; no change of members
15 Jan 2008 287 Registered office changed on 15/01/08 from: denver industrial estate off ferry lane rainham essex RM13 9DD
15 Jan 2008 287 Registered office changed on 15/01/08 from: denver industrial estate off ferry lane rainham essex RM13 9DD
15 Jan 2008 287 Registered office changed on 15/01/08 from: 90A palmerston road buckhurst hill essex IG9 5LG
09 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
06 Feb 2007 363s Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
  • 363(288) ‐ Director's particulars changed
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
05 Jan 2006 363s Return made up to 07/04/05; full list of members; amend
03 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
30 Sep 2005 288b Director resigned
30 Sep 2005 288a New director appointed
08 Jun 2005 363s Return made up to 07/04/05; full list of members
08 Jun 2005 88(2)R Ad 07/04/04--------- £ si 99@1=99 £ ic 101/200
08 Jun 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
07 Feb 2005 88(2)R Ad 15/11/04--------- £ si 100@1=100 £ ic 1/101
10 Jan 2005 288a New secretary appointed
27 May 2004 287 Registered office changed on 27/05/04 from: 265 the drive redbridge ilford essex IG1 3NP
10 May 2004 288b Secretary resigned;director resigned
10 May 2004 288b Director resigned
10 May 2004 288b Director resigned
10 May 2004 287 Registered office changed on 10/05/04 from: 43-47 maughan street dudley DY1 2BA
07 Apr 2004 288b Secretary resigned
07 Apr 2004 NEWINC Incorporation