Date | Description |
2024-03-24 |
delete source_ip 31.132.5.107 |
2024-03-24 |
insert source_ip 35.214.98.116 |
2024-03-24 |
update robots_txt_status www.containersalesuk.com: 404 => 200 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES |
2023-10-16 |
update statutory_documents CESSATION OF KEITH WILSON AS A PSC |
2023-07-18 |
update statutory_documents SECOND FILING OF AP01 FOR MRS CLAIRE LOUISE MOUNSEY |
2023-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE MOUNSEY |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents SOLVENCY STATEMENT DATED 02/05/23 |
2023-05-23 |
update statutory_documents REDUCE ISSUED CAPITAL 02/05/2023 |
2023-05-23 |
update statutory_documents 23/05/23 STATEMENT OF CAPITAL GBP 1000 |
2023-05-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update person_description CARL HEDLEY => CARL HEDLEY |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-06-19 |
delete source_ip 37.220.30.243 |
2020-06-19 |
insert source_ip 31.132.5.107 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
2019-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-09-02 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 1001 |
2019-08-29 |
update statutory_documents 01/07/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-02 |
delete person CHARLES CAMP |
2019-02-02 |
insert person IAN GIBSON |
2018-11-12 |
delete source_ip 37.220.31.250 |
2018-11-12 |
insert source_ip 37.220.30.243 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-07-12 |
update statutory_documents DIRECTOR APPOINTED MR IAN GIBSON |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2017-11-13 |
delete index_pages_linkeddomain orangeboxselfstorage.com |
2017-11-13 |
delete source_ip 88.150.140.228 |
2017-11-13 |
insert index_pages_linkeddomain facebook.com |
2017-11-13 |
insert index_pages_linkeddomain twitter.com |
2017-11-13 |
insert index_pages_linkeddomain untiedshoes.co.uk |
2017-11-13 |
insert source_ip 37.220.31.250 |
2017-11-13 |
update robots_txt_status www.containersalesuk.com: 200 => 404 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-22 |
update statutory_documents ADOPT ARTICLES 15/03/2017 |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL ALLEN HEDLEY / 28/02/2017 |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 28/02/2017 |
2017-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE WILSON / 28/02/2017 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-09-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-11-07 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-10-13 |
update statutory_documents 06/10/15 FULL LIST |
2015-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH WILSON |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update website_status FlippedRobots => OK |
2015-04-20 |
delete source_ip 109.169.48.7 |
2015-04-20 |
insert source_ip 88.150.140.228 |
2015-04-14 |
update website_status OK => FlippedRobots |
2015-03-07 |
delete company_previous_name CONTAINER SALES & HIRE LIMITED |
2015-02-23 |
update statutory_documents SECRETARY APPOINTED DENISE WILSON |
2015-01-28 |
update statutory_documents SECRETARY APPOINTED DENISE WILSON |
2015-01-14 |
update statutory_documents DIRECTOR APPOINTED CARL ALLEN HEDLEY |
2015-01-14 |
update statutory_documents SECRETARY APPOINTED DENISE WILSON |
2014-12-07 |
delete address 25 PALLION WEST INDUSTRIAL ESTATE SUNDERLAND ENGLAND SR4 6SJ |
2014-12-07 |
insert address 25 PALLION WEST INDUSTRIAL ESTATE SUNDERLAND SR4 6SJ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2014-12-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-11-06 |
update statutory_documents 06/10/14 FULL LIST |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMP |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMP |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address BRUSSELS RD PALLION WEST INDUSTRIAL ESTATE SUNDERLAND SR4 6SJ |
2014-01-07 |
insert address 25 PALLION WEST INDUSTRIAL ESTATE SUNDERLAND ENGLAND SR4 6SJ |
2014-01-07 |
update registered_address |
2013-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2013 FROM
BRUSSELS RD PALLION WEST INDUSTRIAL ESTATE
SUNDERLAND
SR4 6SJ |
2013-12-07 |
delete address 11 BRENLYNN CLOSE THE COPSE EAST MOORSIDE SUNDERLAND SR3 2SZ |
2013-12-07 |
insert address BRUSSELS RD PALLION WEST INDUSTRIAL ESTATE SUNDERLAND SR4 6SJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-12-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
11 BRENLYNN CLOSE
THE COPSE EAST MOORSIDE
SUNDERLAND
SR3 2SZ |
2013-11-01 |
update statutory_documents 06/10/13 FULL LIST |
2013-10-14 |
delete address Alexandra Business Park
Pallion
Sunderland
SR4 6UG |
2013-10-14 |
delete address Alexandra Business Park
Pallion
Sunderland
SR4 6UG
UK |
2013-10-14 |
insert address Brussels Road
Pallion West Industrial Estate
Sunderland
SR4 6SJ |
2013-10-14 |
insert address Brussels Road, Pallion West Industrial Estate, Sunderland, SR4 6SJ, UK |
2013-10-14 |
update primary_contact Alexandra Business Park
Pallion
Sunderland
SR4 6UG
UK => Brussels Road
Pallion West Industrial Estate
Sunderland
SR4 6SJ |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-05 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-29 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
delete source_ip 64.38.26.14 |
2013-01-14 |
insert source_ip 109.169.48.7 |
2012-10-10 |
update statutory_documents 06/10/12 FULL LIST |
2012-05-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 06/10/11 FULL LIST |
2011-04-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 06/10/10 FULL LIST |
2010-06-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents 06/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWIN CAMP / 06/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 06/10/2009 |
2009-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-10-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
2007-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 |
2002-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-11 |
update statutory_documents SECRETARY RESIGNED |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
2000-12-01 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1999-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
1998-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
1997-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 |
1996-10-21 |
update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
1996-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
1995-11-27 |
update statutory_documents RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS |
1995-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1995-05-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/05/95 |
1995-02-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/02/95 |
1995-02-15 |
update statutory_documents COMPANY NAME CHANGED
CONTAINER SALES & HIRE LIMITED
CERTIFICATE ISSUED ON 16/02/95 |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS |
1994-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-11-16 |
update statutory_documents RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-15 |
update statutory_documents SECRETARY RESIGNED |
1992-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |