- Company Overview for BOOTLE CONTAINERS LIMITED (01299127)
- Filing history for BOOTLE CONTAINERS LIMITED (01299127)
- People for BOOTLE CONTAINERS LIMITED (01299127)
- Charges for BOOTLE CONTAINERS LIMITED (01299127)
- More for BOOTLE CONTAINERS LIMITED (01299127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2013 | AD01 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 31 January 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 30 January 2013 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
02 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of Hugh Daly as a director | |
10 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
26 Jul 2010 | TM02 | Termination of appointment of Hugh Daly as a secretary | |
26 Jul 2010 | AP03 | Appointment of David Waring as a secretary | |
23 Jul 2010 | AD01 | Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 23 July 2010 | |
05 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Leslie Paul Richards on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Paul Thompson on 1 October 2009 | |
08 May 2009 | 288a | Director appointed mr hugh daly | |
09 Apr 2009 | 288b | Appointment terminated director hugh daly | |
09 Apr 2009 | 288c | Director's change of particulars / leslie richards / 01/01/2007 | |
08 Apr 2009 | 288c | Director's change of particulars / leslie richards / 01/01/2007 |