Advanced company searchLink opens in new window

LONDON CONTAINER TERMINAL (TILBURY) LIMITED

Company number 01249844

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
03 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Mr Stuart James Wallace on 30 January 2018
09 Jan 2018 AP01 Appointment of Mrs Carole Jean Cran as a director on 3 January 2018
08 Jan 2018 TM01 Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Stuart James Wallace as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Perry Dean Glading as a director on 31 March 2017
28 Feb 2017 SH06 Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 150
13 Feb 2017 SH03 Purchase of own shares.
04 Oct 2016 AA Full accounts made up to 31 December 2015