Advanced company searchLink opens in new window

B & W CONTAINERS LIMITED

Company number 01485394

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2024 PSC01 Notification of Melissa Tobin as a person with significant control on 15 January 2024
15 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 15 January 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 15 September 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2022 AD01 Registered office address changed from The Gatehouse Manor Wood Pembridge Lane Broxbourne EN10 7QR England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 16 February 2022
07 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AD01 Registered office address changed from The Gatehouse Mamor Wood Pembridge Lane Broxbourne EN10 7QR England to The Gatehouse Manor Wood Pembridge Lane Broxbourne EN10 7QR on 1 November 2019
30 Oct 2019 AP03 Appointment of Ms Melissa Tobin as a secretary on 17 October 2019
29 Oct 2019 TM01 Termination of appointment of Frederick Arthur Baldock as a director on 16 October 2019
29 Oct 2019 TM02 Termination of appointment of Frederick Arthur Baldock as a secretary on 16 October 2019
11 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 AD01 Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to The Gatehouse Mamor Wood Pembridge Lane Broxbourne EN10 7QR on 16 May 2018
16 May 2018 AP01 Appointment of Mrs Melissa Tobin as a director on 1 April 2018
16 May 2018 TM01 Termination of appointment of James Richard Wedge as a director on 1 April 2018