B & W CONTAINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Notification of Melissa Tobin as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Registered office address changed from The Gatehouse Manor Wood Pembridge Lane Broxbourne EN10 7QR England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 2022-02-16

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE GATEHOUSE MAMOR WOOD PEMBRIDGE LANE BROXBOURNE EN10 7QR ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MS MELISSA TOBIN

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BALDOCK

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY FREDERICK BALDOCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM WEDGE HOUSE WHITE HART LANE TOTTENHAM LONDON N17 8HJ

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS MELISSA TOBIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED JAMES RICHARD WEDGE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ARTHUR BALDOCK / 30/11/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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