Based in Chalfont St Peter in Buckinghamshire, Container Brokerage Company Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Clark, Josy, Hosgood, Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOSGOOD, Thomas | 01 April 1998 | 31 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Josy | 08 July 1994 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 18 July 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 10 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 14 July 2017 | |
MR04 - N/A | 18 February 2017 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 04 August 2012 | |
AD01 - Change of registered office address | 27 June 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 27 July 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 14 September 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 19 July 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 21 April 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 21 July 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 18 July 2002 | |
287 - Change in situation or address of Registered Office | 12 November 2001 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 August 1999 | |
363s - Annual Return | 09 August 1999 | |
395 - Particulars of a mortgage or charge | 11 August 1998 | |
363s - Annual Return | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
AA - Annual Accounts | 19 March 1998 | |
287 - Change in situation or address of Registered Office | 17 February 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 28 July 1996 | |
AA - Annual Accounts | 23 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1996 | |
395 - Particulars of a mortgage or charge | 16 November 1995 | |
363s - Annual Return | 19 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1994 | |
288 - N/A | 14 July 1994 | |
NEWINC - New incorporation documents | 08 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 05 August 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 11 November 1995 | Fully Satisfied |
N/A |