BULK TAINER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
18/11/2418 November 2024 | Cessation of Julie Ann Eltherington as a person with significant control on 2024-11-18 |
08/10/248 October 2024 | Group of companies' accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
13/05/2413 May 2024 | Director's details changed for Mr David Michael Eltherington on 2024-04-06 |
13/05/2413 May 2024 | Change of details for Mr David Michael Eltherington as a person with significant control on 2024-04-06 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
26/10/2326 October 2023 | |
16/10/2316 October 2023 | Group of companies' accounts made up to 2022-12-31 |
03/05/233 May 2023 | Satisfaction of charge 070684930002 in full |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
24/11/2124 November 2021 | Registration of charge 070684930003, created on 2021-11-24 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
15/10/2115 October 2021 | Change of details for Mr David Michael Eltherington as a person with significant control on 2020-07-15 |
15/10/2115 October 2021 | Change of details for Mrs Julie Ann Eltherington as a person with significant control on 2020-07-15 |
15/10/2115 October 2021 | Director's details changed for Mr David Michael Eltherington on 2020-07-15 |
14/10/2114 October 2021 | Certificate of change of name |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/06/187 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070684930001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070684930002 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070684930001 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/11/1518 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
10/12/1010 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
24/11/1024 November 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 81 FREEBROUGH ROAD MOORSHOLM CLEVELAND TS12 3JB |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH UNITED KINGDOM |
22/10/1022 October 2010 | 18/09/10 STATEMENT OF CAPITAL GBP 100 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
17/11/0917 November 2009 | DIRECTOR APPOINTED MR DAVID MICHAEL ELTHERINGTON |
17/11/0917 November 2009 | CURRSHO FROM 30/11/2010 TO 31/03/2010 |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BULK TAINER GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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