CONSOLIDATED CONTAINER SALES LIMITED
Company Documents
Date | Description |
---|---|
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
04/07/144 July 2014 | APPOINTMENT TERMINATED, SECRETARY JANE SANDERS |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/08/131 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/06/1012 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY AMY TATTERSALL |
18/08/0818 August 2008 | SECRETARY APPOINTED MISS JANE ELIZABETH SANDERS |
02/06/082 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/10/079 October 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNIT 217 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
05/09/055 September 2005 | SECRETARY RESIGNED |
05/09/055 September 2005 | NEW SECRETARY APPOINTED |
05/09/055 September 2005 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
05/09/055 September 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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