- Company Overview for A & B CONTAINERS HOLDINGS LIMITED (07429609)
- Filing history for A & B CONTAINERS HOLDINGS LIMITED (07429609)
- People for A & B CONTAINERS HOLDINGS LIMITED (07429609)
- Charges for A & B CONTAINERS HOLDINGS LIMITED (07429609)
- More for A & B CONTAINERS HOLDINGS LIMITED (07429609)
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) |
---|---|---|---|
06 Jan 2015 | MR01 |
Registration of charge 074296090003, created on 18 December 2014
|
|
17 Nov 2014 | MR01 | Registration of charge 074296090002, created on 12 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 8 November 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 21 November 2012 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 14 November 2011 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Oct 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
04 Nov 2010 | NEWINC | Incorporation |