About

Registered Number: 05914712
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 37 Greenhill, Evesham, Worcestershire, WR11 4LX

 

Bloxwich Transport & Container Products Ltd was founded on 23 August 2006 and has its registered office in Worcestershire, it's status is listed as "Active". We do not know the number of employees at the company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADDEN, Matthew William John 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 11 September 2018
PSC04 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AR01 - Annual Return 29 August 2014
RESOLUTIONS - N/A 17 June 2014
SH06 - Notice of cancellation of shares 17 June 2014
SH03 - Return of purchase of own shares 17 June 2014
RESOLUTIONS - N/A 12 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 23 July 2007
225 - Change of Accounting Reference Date 19 June 2007
395 - Particulars of a mortgage or charge 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
CERTNM - Change of name certificate 13 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.