TRAY AND CONTAINER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-08-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

03/10/233 October 2023 Satisfaction of charge 083719840002 in full

View Document

03/10/233 October 2023 Satisfaction of charge 083719840001 in full

View Document

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

View Accounts

24/05/2324 May 2023 Termination of appointment of Kathryn Louise Pickering as a director on 2023-05-24

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Termination of appointment of Stephen James Farrington as a director on 2023-05-24

View Document

21/03/2321 March 2023 Registered office address changed from Anchorage Estate Guide Road Hesketh Bank Preston PR4 6XS England to Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF on 2023-03-21

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Satisfaction of charge 083719840003 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

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

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/01/1924 January 2019 CESSATION OF RONALD FARRINGTON AS A PSC

View Document

24/01/1924 January 2019 CESSATION OF CHRISTINE ELIZABETH FARRINGTON AS A PSC

View Document

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

View Accounts

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE PICKERING / 10/07/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ANCHORAGE FARM GUIDE ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6XS

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083719840003

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083719840002

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083719840001

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM ANCHORAGE FARM GUIDE ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6XS UNITED KINGDOM

View Document

20/05/1320 May 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

24/01/1324 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 100000

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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