I.B.C. TRANSPORT CONTAINERS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Ian Stormont Doughty on 2025-03-15

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Ian Stormont Doughty on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

01/03/241 March 2024 Secretary's details changed for Mrs Kate Elizabeth Reeve on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Ian Stormont Doughty on 2024-03-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM PEACOCK WAY MELTON CONSTABLE NORFOLK NR24 2AZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATE ELIZABETH DOUGHTY / 12/09/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH REEVE / 13/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STORMONT DOUGHTY / 24/08/2012

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/01/1211 January 2012 29/12/11 NO CHANGES

View Document

14/09/1114 September 2011 ADOPT ARTICLES 26/08/2011

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/12/1031 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH RYAN / 31/12/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STORMONT DOUGHTY / 29/01/2010

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 24 GROVE LANE HOLT NORFOLK NR25 6EG

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 17/08/93

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 17/08/93

View Document

08/09/938 September 1993 S386 DISP APP AUDS 17/08/93

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 27 THE PRECINCT EAST MOLESEY SURREY KT8 9SW

View Document

22/04/9222 April 1992 AUDITOR'S RESIGNATION

View Document

13/02/9213 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

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