CONTAINER TRANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Notification of Samantha Young as a person with significant control on 2024-03-11 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-10 with updates |
21/03/2521 March 2025 | Change of details for Mr Robert Lee Young as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Director's details changed for Mr Robert Lee Young on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr Robert Lee Young as a person with significant control on 2025-03-21 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT LEE YOUNG / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE YOUNG / 17/12/2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/03/176 March 2017 | 02/05/16 STATEMENT OF CAPITAL GBP 200 |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR ROBERT LEE YOUNG |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT HAZELL |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAZELL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ALAN HAZELL / 14/10/2016 |
14/10/1614 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT ALAN HAZELL / 14/10/2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 47 BLACKSMITHS LANE RAINHAM ESSEX RM13 7AH |
18/07/1418 July 2014 | COMPANY NAME CHANGED TWINWHEEL LOGISTICS (RAINHAM) LIMITED CERTIFICATE ISSUED ON 18/07/14 |
18/07/1418 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1414 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | DIRECTOR APPOINTED MR. ROBERT ALAN HAZELL |
05/01/105 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE HAZELL / 01/11/2009 |
04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HAZELL |
24/10/0924 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
08/05/098 May 2009 | DISS40 (DISS40(SOAD)) |
06/05/096 May 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
27/12/0727 December 2007 | 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