Advanced company searchLink opens in new window

CLA CONTAINERS LIMITED

Company number 03306456

Filter by category

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)
04 Dec 2003 AA Total exemption full accounts made up to 31 December 2002
29 Jan 2003 363s Return made up to 23/01/03; full list of members
29 Nov 2002 AA Total exemption full accounts made up to 31 December 2001
21 Feb 2002 363s Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
03 Nov 2001 AA Total exemption full accounts made up to 31 December 2000
09 Feb 2001 363s Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
12 May 2000 395 Particulars of mortgage/charge
18 Feb 2000 363s Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 1999 AA Accounts for a small company made up to 31 December 1998
21 Feb 1999 88(2)R Ad 12/12/98--------- £ si 6000@1
21 Feb 1999 363s Return made up to 23/01/99; no change of members
21 Feb 1999 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 1999 RESOLUTIONS Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
21 Feb 1999 123 £ nc 1000/6000 12/12/98
29 Oct 1998 AA Accounts for a small company made up to 31 December 1997
23 Feb 1998 363s Return made up to 23/01/98; full list of members
14 Nov 1997 225 Accounting reference date shortened from 31/01/98 to 31/12/97
21 Oct 1997 395 Particulars of mortgage/charge
05 Sep 1997 288b Director resigned
08 Aug 1997 288a New director appointed
01 Feb 1997 288b Secretary resigned
01 Feb 1997 288b Director resigned
01 Feb 1997 287 Registered office changed on 01/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
01 Feb 1997 288a New secretary appointed;new director appointed