CORSTAT CONTAINERS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS RUTH COOK

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR PAUL BULLOCK

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE REED

View Document

13/02/1413 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE PAISH / 24/11/2012

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY RUTH COOK

View Document

04/07/114 July 2011 SECRETARY APPOINTED MISS CLAIRE PAISH

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH COOK / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD PEDLEY / 02/12/2009

View Document

08/02/098 February 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: UNIT 7,WHITEHILL INDUSTRIAL PARK WHITEHILL LANE WOOTTON BASSETT SWINDON,WILTS SN4 7DB

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 AUDITOR'S RESIGNATION

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: UNIT 14 OAKLANDS INDUSTRIAL ESTATE BRAYDON SWINDON WILTS SN5 OAN

View Document

25/02/9325 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/01/9012 January 1990 ADOPT MEM AND ARTS 21/12/89

View Document

12/01/9012 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

12/01/9012 January 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED YEARHOPE LIMITED CERTIFICATE ISSUED ON 15/01/90

View Document

12/01/9012 January 1990 £ NC 1000/100000 21/12/89

View Document

20/12/8920 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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