CONTAINER SALES UK - History of Changes


DateDescription
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