BULKBAG CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2024-12-07 with updates |
25/03/2525 March 2025 | Secretary's details changed for Mrs Nicola Elizabeth Milne on 2025-03-25 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Satisfaction of charge 2 in full |
20/08/2420 August 2024 | Registration of charge SC2990210004, created on 2024-08-20 |
22/07/2422 July 2024 | Secretary's details changed for Mrs Nicola Elizabeth Milne on 2023-04-01 |
22/07/2422 July 2024 | Director's details changed for Miss Lynsey Helen Jeanne Pietranek on 2016-09-30 |
16/07/2416 July 2024 | Director's details changed for Mrs Nicola Elizabeth Milne on 2024-07-16 |
09/07/249 July 2024 | Confirmation statement made on 2024-03-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
01/08/231 August 2023 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Old Glamis Factory Old Glamis Road Dundee DD3 8JB on 2023-08-01 |
31/07/2331 July 2023 | Director's details changed for Mrs Nicola Elizabeth Milne on 2023-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2023-02-28 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2990210003 |
02/10/192 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
19/09/1819 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/03/1318 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
03/01/133 January 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY HELEN JEANNE PIETRANEK / 24/04/2011 |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/03/1125 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1018 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/05/0913 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/03/0917 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
14/02/0914 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY, DUNDEE ANGUS DD5 1NB |
02/05/082 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY PIETRANEK / 27/06/2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/08/073 August 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | PARTIC OF MORT/CHARGE ***** |
16/03/0616 March 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BULKBAG CONTAINERS 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