ALGECO STORAGE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Mark Vincent Higson as a director on 2024-07-31

View Document

11/07/2411 July 2024 Appointment of Mr Ceredig Jones as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Steven Dickinson as a director on 2024-07-11

View Document

03/07/243 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 028624230014

View Document

03/07/243 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 028624230013

View Document

24/01/2424 January 2024 Amended full accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

22/08/2322 August 2023 Registration of charge 028624230014, created on 2023-08-16

View Document

21/07/2321 July 2023 Change of details for Mobile Mini Uk Holdings Limited as a person with significant control on 2023-01-31

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

08/02/238 February 2023 Termination of appointment of Timothy Boswell as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr Mark Vincent Higson as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Graeme Bryan Parkes as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Bradley Soultz as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Hezron Lopez as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr James Odom as a director on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 028624230013, created on 2023-01-31

View Document

31/01/2331 January 2023 Satisfaction of charge 028624230012 in full

View Document

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

View Accounts

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of Mr Steven Dickinson as a director on 2022-03-15

View Document

29/03/2229 March 2022 Termination of appointment of Andrew Thompson as a director on 2022-03-13

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028624230008

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY RONALD HALCHISHAK

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORGAN

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 AUDITOR'S RESIGNATION

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEELEY

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ERIK OLSSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUNGER

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 ARTICLES OF ASSOCIATION

View Document

20/03/1220 March 2012 APPROVED OF THE TERMS BETWEEN THE COMPANY AND ABL CREDIT 21/02/2012

View Document

16/03/1216 March 2012 NC INC ALREADY ADJUSTED 28/08/2008

View Document

16/03/1216 March 2012 FORM 123 DATED 28/08/08 INCREASE OF �20000 OVER �10092070

View Document

16/03/1216 March 2012 SHARE AGREEMENT OTC

View Document

16/03/1216 March 2012 31/08/08 STATEMENT OF CAPITAL GBP 10112070

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HALCHISHAK / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH KEELEY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HALCHISHAK / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MINER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BUNGER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWIN FUNK / 01/10/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR MARK EDWIN FUNK

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER MINER

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED MARTIN CRAYDEN

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED LARRY TRACHTENBERG

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MR RONALD HALCHISHAK

View Document

23/03/0923 March 2009 SECRETARY RESIGNED MARTIN CRAYDEN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR RON HALCHISHAK

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: UNIT 1 KEYSTONE HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: SUITE A 10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 AUDITOR'S RESIGNATION

View Document

13/11/0613 November 2006 � NC 829491/10092070 27/

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 27/04/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED ROYALWOLF TRADING (UK) LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 AUD REMOVED FORM J394

View Document

06/12/026 December 2002 AUD REMOVED FORM 391

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 � NC 100000/829491 29/05/02

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED TRITON MOBILE STORAGE (UK) LIMIT ED CERTIFICATE ISSUED ON 30/04/01

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED HAAVE CONTAINER TRADING LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 14/10/95; 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

21/12/9421 December 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/94

View Document

12/05/9412 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/03/9428 March 1994 � NC 10000/100000 26/01

View Document

28/03/9428 March 1994 NC INC ALREADY ADJUSTED 26/01/94

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 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