- Company Overview for BULK TAINER LOGISTICS LIMITED (06795812)
- Filing history for BULK TAINER LOGISTICS LIMITED (06795812)
- People for BULK TAINER LOGISTICS LIMITED (06795812)
- Charges for BULK TAINER LOGISTICS LIMITED (06795812)
- More for BULK TAINER LOGISTICS LIMITED (06795812)
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 Jun 2018 | CERTNM |
Company name changed bulk tainer logistics (europe) LIMITED\certificate issued on 28/06/18
|
|
25 Jan 2018 | PSC07 | Cessation of David Michael Eltherington as a person with significant control on 12 September 2016 | |
25 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
25 Jan 2018 | PSC02 | Notification of Sns Management & Solutions Limited as a person with significant control on 12 September 2016 | |
01 Dec 2017 | MR04 | Satisfaction of charge 067958120001 in full | |
24 Oct 2017 | MR01 | Registration of charge 067958120002, created on 23 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 17 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
06 Oct 2016 | MR01 | Registration of charge 067958120001, created on 29 September 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | TM01 | Termination of appointment of Johnny De Graaf as a director on 16 September 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
15 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |