CONTAINER APPLICATIONS INTERNATIONAL (U.K.) LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Timothy Byron Page as a director on 2023-12-31

View Document

26/02/2426 February 2024 Appointment of Ms Katherine Mary Mccabe as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTAINER APPLICATIONS LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECTION 519

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL GARCIA / 03/06/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 03/06/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED TIMOTHY BYRON PAGE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MASAAKI NISHIBORI

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAAKI NISHIBORI / 15/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL GARCIA / 15/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 15/06/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 15/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR VICTOR MANUEL GARCIA

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR HIROMITSU OGAWA

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR MASAAKI NISHIBORI

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR FREDERIC BAUTHIER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 7 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 218 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NZ

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/971 May 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 31 FISHPOOL ST ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 COMPANY NAME CHANGED FLAME RED LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

15/06/9415 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company