Having been setup in 2002, Container Team Ltd are based in Weston-Super-Mare. We do not know the number of employees at the organisation. The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Richard Charles William | 13 March 2002 | 01 November 2005 | 1 |
SMART, Jacqueline Philomena | 13 March 2002 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
CS01 - N/A | 20 March 2020 | |
PSC04 - N/A | 20 March 2020 | |
PSC04 - N/A | 20 March 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AAMD - Amended Accounts | 06 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 January 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 21 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363s - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 01 September 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 13 October 2005 | |
AA - Annual Accounts | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
363s - Annual Return | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 14 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
NEWINC - New incorporation documents | 13 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 January 2013 | Outstanding |
N/A |
Debenture | 16 September 2009 | Fully Satisfied |
N/A |
Debenture | 09 June 2004 | Fully Satisfied |
N/A |
Debenture | 15 January 2004 | Fully Satisfied |
N/A |