CAN & BOTTLING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Appointment of Mr Leigh Gallett as a director on 2025-04-25 |
25/04/2525 April 2025 | Termination of appointment of Michael Lee Gallett as a director on 2025-04-25 |
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
03/12/233 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-07-31 |
02/12/222 December 2022 | Notification of Michael John Gallett as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Notification of Lynn Gallett as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Cessation of Michael Lee Gallett as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/10/1824 October 2018 | DISS40 (DISS40(SOAD)) |
23/10/1823 October 2018 | FIRST GAZETTE |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
24/03/1824 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEE GALLETT |
24/03/1824 March 2018 | DIRECTOR APPOINTED MR MICHAEL LEE GALLETT |
24/03/1824 March 2018 | APPOINTMENT TERMINATED, SECRETARY LYNN GALLETT |
24/03/1824 March 2018 | CESSATION OF LYNN GALLETT AS A PSC |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/11/155 November 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/11/1410 November 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/10/1311 October 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
27/09/1227 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/10/1113 October 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/09/1025 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/11/0918 November 2009 | Annual return made up to 30 July 2009 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/11/061 November 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 18 ENSBURY CLOSE WILLENHALL WEST MIDLANDS WV12 4EU |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 903C SMETHWICK ENTERPRISE CENTRE ROLFE STREET BIRMINGHAM B66 2AR |
25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | NEW SECRETARY APPOINTED |
30/07/0230 July 2002 | 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