BULKBAG 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
25/03/2525 March 2025 Confirmation statement made on 2024-12-07 with updates

View Document

25/03/2525 March 2025 Secretary's details changed for Mrs Nicola Elizabeth Milne on 2025-03-25

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Satisfaction of charge 2 in full

View Document

20/08/2420 August 2024 Registration of charge SC2990210004, created on 2024-08-20

View Document

22/07/2422 July 2024 Secretary's details changed for Mrs Nicola Elizabeth Milne on 2023-04-01

View Document

22/07/2422 July 2024 Director's details changed for Miss Lynsey Helen Jeanne Pietranek on 2016-09-30

View Document

16/07/2416 July 2024 Director's details changed for Mrs Nicola Elizabeth Milne on 2024-07-16

View Document

09/07/249 July 2024 Confirmation statement made on 2024-03-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

31/07/2331 July 2023 Director's details changed for Mrs Nicola Elizabeth Milne on 2023-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2990210003

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY HELEN JEANNE PIETRANEK / 24/04/2011

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY PIETRANEK / 27/06/2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 PARTIC OF MORT/CHARGE *****

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 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