Advanced company searchLink opens in new window

BOOTLE CONTAINERS LIMITED

Company number 01299127

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)
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