A & B CONTAINERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a medium company made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr Robert Francis Williams as a director on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mr Carl Williams as a director on 2024-04-29

View Document

17/04/2417 April 2024 Appointment of Mr Carl Williams as a secretary on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Thomas Ralph as a secretary on 2024-04-16

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

05/12/225 December 2022 Full accounts made up to 2022-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND WILLIAMS / 01/12/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS RALPH / 01/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD WILLIAMS / 01/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O C/O EDWARDS VEEDER (UK) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 INCREASE IN NOMINAL CAPITAL

View Document

02/11/102 November 2010 NC INC ALREADY ADJUSTED 25/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND WILLIAMS / 09/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM BRUNSWICK SQUARE, UNION STREET, OLDHAM, LANCS. OL1 1DE

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/02/082 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

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

View Document

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

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 Accounts for a small company made up to 1994-06-30

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 Accounts for a small company made up to 1993-06-30

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 Accounts for a small company made up to 1992-06-30

View Document

26/11/9226 November 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992

View Document

29/05/9229 May 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992

View Document

13/04/9213 April 1992 Accounts for a small company made up to 1991-06-30

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 Full accounts made up to 1990-06-30

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 24/09/90

View Document

10/10/9010 October 1990 Resolutions

View Document

10/10/9010 October 1990 Resolutions

View Document

28/02/9028 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/07/8818 July 1988 Certificate of change of name

View Document

18/07/8818 July 1988 Certificate of change of name

View Document

18/07/8818 July 1988 COMPANY NAME CHANGED TANTOX LIMITED CERTIFICATE ISSUED ON 19/07/88

View Document

30/06/8830 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

30/06/8830 June 1988

View Document

08/04/888 April 1988 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