BULK TAINER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Cessation of Julie Ann Eltherington as a person with significant control on 2024-11-18

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mr David Michael Eltherington on 2024-04-06

View Document

13/05/2413 May 2024 Change of details for Mr David Michael Eltherington as a person with significant control on 2024-04-06

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

26/10/2326 October 2023

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Satisfaction of charge 070684930002 in full

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Registration of charge 070684930003, created on 2021-11-24

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/10/2115 October 2021 Change of details for Mr David Michael Eltherington as a person with significant control on 2020-07-15

View Document

15/10/2115 October 2021 Change of details for Mrs Julie Ann Eltherington as a person with significant control on 2020-07-15

View Document

15/10/2115 October 2021 Director's details changed for Mr David Michael Eltherington on 2020-07-15

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070684930001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070684930002

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070684930001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/1010 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 81 FREEBROUGH ROAD MOORSHOLM CLEVELAND TS12 3JB

View Document

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

View Document

22/10/1022 October 2010 18/09/10 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR DAVID MICHAEL ELTHERINGTON

View Document

17/11/0917 November 2009 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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