BLOXWICH TRANSPORT & CONTAINER PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-23 with no updates |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 26/07/2426 July 2024 | Satisfaction of charge 1 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/08/2324 August 2023 | Termination of appointment of Matthew William John Hadden as a secretary on 2023-08-21 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-23 with updates |
| 24/08/2324 August 2023 | Appointment of Mrs Jane Michelle Hadden as a secretary on 2023-08-21 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
| 13/08/2013 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MICHELLE HADDEN |
| 31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HADDEN / 06/04/2016 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/09/155 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/01/158 January 2015 | APPOINTMENT TERMINATED, SECRETARY JANE HADDEN |
| 08/01/158 January 2015 | SECRETARY APPOINTED MR MATTHEW WILLIAM JOHN HADDEN |
| 08/01/158 January 2015 | DIRECTOR APPOINTED MRS JANE MICHELLE HADDEN |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/08/1429 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 17/06/1417 June 2014 | 20/05/14 STATEMENT OF CAPITAL GBP 50000 |
| 17/06/1417 June 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 17/06/1417 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 12/06/1412 June 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANKLIN |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/09/135 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES FRANKLIN / 23/08/2013 |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/09/126 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/09/119 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/10/1012 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/09/0719 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
| 23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
| 19/06/0719 June 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
| 01/11/061 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/10/0611 October 2006 | NC INC ALREADY ADJUSTED 29/09/06 |
| 11/10/0611 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/09/0620 September 2006 | NEW SECRETARY APPOINTED |
| 20/09/0620 September 2006 | NEW DIRECTOR APPOINTED |
| 20/09/0620 September 2006 | NEW DIRECTOR APPOINTED |
| 20/09/0620 September 2006 | DIRECTOR RESIGNED |
| 20/09/0620 September 2006 | SECRETARY RESIGNED |
| 13/09/0613 September 2006 | COMPANY NAME CHANGED GWECO 314 LIMITED CERTIFICATE ISSUED ON 13/09/06 |
| 23/08/0623 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLOXWICH TRANSPORT & CONTAINER PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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