TANKS AND CONTAINERS GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Mr Matthew Thomas White on 2024-02-09

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Accounts for a small company made up to 2022-05-31

View Document

03/02/233 February 2023 Registered office address changed from Unit 64 Station Road Coleshill Warks B46 1HT to Unit a, Lakeside Industrial Estate Marsh Lane Water Orton Birmingham B46 1NS on 2023-02-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Accounts for a small company made up to 2021-05-31

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA WHITE

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA TWOMLOW

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED REBECCA SUSAN TWOMLOW

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052102930002

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAMONE ARMSTRONG

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

31/08/1231 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS WHITE / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMONE VICKERS ARMSTRONG / 19/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD WHITE / 19/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TWOMLOW WHITE / 19/08/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 5B, RIVERGREEN INDUSTRIAL PARK PALLION INDUSTRIAL ESTATE SUNDERLAND TYNE AND WEAR SR4 6AD

View Document

26/07/1026 July 2010 PREVSHO FROM 31/08/2010 TO 31/05/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

24/11/0924 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0923 November 2009 SECRETARY APPOINTED REBECCA TWOMLOW WHITE

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MATTHEW THOMAS WHITE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY GEOFFREY FENWICK

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 15 HARVEY CLOSE CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 0AB

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED INVERT GROUP LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: TILLY BAILEY & IRVINE ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 COMPANY NAME CHANGED INVERT DESIGN LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information