Advanced company searchLink opens in new window

TANKS AND CONTAINERS GROUP LIMITED

Company number 05210293

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)
14 Oct 2016 AP01 Appointment of Rebecca Susan Twomlow as a director on 29 September 2016
07 Oct 2016 MR01 Registration of charge 052102930002, created on 29 September 2016
15 Sep 2016 MR04 Satisfaction of charge 1 in full
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
14 May 2015 TM01 Termination of appointment of Damone Vickers Armstrong as a director on 18 November 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
28 Feb 2013 AA Accounts for a small company made up to 31 May 2012
31 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Sep 2010 CH01 Director's details changed for Matthew Thomas White on 19 August 2010
20 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Damone Vickers Armstrong on 19 August 2010
20 Sep 2010 CH01 Director's details changed for Mr Stuart Edward White on 19 August 2010
20 Sep 2010 CH03 Secretary's details changed for Rebecca Twomlow White on 19 August 2010
29 Jul 2010 AD01 Registered office address changed from Unit 5B, Rivergreen Industrial Park Pallion Industrial Estate Sunderland Tyne and Wear SR4 6AD on 29 July 2010
26 Jul 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 May 2010
03 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Dec 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
24 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association