CONTAINERS HOSTELS LTD

7 Melville Street, Pembroke Dock, SA72 6XS, Pembrokeshire, United Kingdom
StatusACTIVE
Company No.08216724
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

CONTAINERS HOSTELS LTD is an active private limited company with number 08216724. It was incorporated 11 years, 8 months, 6 days ago, on 17 September 2012. The company address is 7 Melville Street, Pembroke Dock, SA72 6XS, Pembrokeshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: 7 Melville Street Pembroke Dock Pembrokeshire SA72 6XS

Old address: The Poplars Clifton Road Stanford Biggleswade Bedfordshire SG18 9JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jun 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: The Poplars Clifton Road Stanford Biggleswade Bedfordshire SG18 9JJ

Old address: C/O Bryn Powell 98 Foster Hill Road Bedford Bedfordshire MK40 2EU United Kingdom

Change date: 2014-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Day

Change date: 2013-10-09

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Day

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Nick Cakebread

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGOY HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10385840
Status:ACTIVE
Category:Private Limited Company

CALATRAVA CAPITAL LIMITED

109 STILLINGFLEET ROAD,LONDON,SW13 9AF

Number:08005958
Status:ACTIVE
Category:Private Limited Company

CPD QA LIMITED

11 LONSBOROUGH DRIVE,KETTERING,NN15 7LY

Number:09248228
Status:ACTIVE
Category:Private Limited Company

GJORGJI STEEL FIXING LTD

111 CHURCH ROAD,HAYES,UB3 2LE

Number:11514846
Status:ACTIVE
Category:Private Limited Company

OBJECTIVE CREATIVE LIMITED

20 PARADISE SQUARE,SHEFFIELD,S1 1UA

Number:07169297
Status:ACTIVE
Category:Private Limited Company

PLANNEX PROPERTY MANAGEMENT LTD

SUITE 201A CUMBERLAND HOUSE CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:09213674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source