- Company Overview for BOXHEATH LIMITED (01358482)
- Filing history for BOXHEATH LIMITED (01358482)
- People for BOXHEATH LIMITED (01358482)
- Charges for BOXHEATH LIMITED (01358482)
- More for BOXHEATH LIMITED (01358482)
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) |
---|---|---|---|
12 Nov 2024 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
13 Jun 2024 | AD01 | Registered office address changed from 19 Pyart Court Coleford Gloucestershire GL16 8RG to 2 the Town House Lords Hill Walk Coleford Gloucestershire GL16 8BD on 13 June 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | PSC07 | Cessation of Paul Bath as a person with significant control on 3 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Unity Mary Bath as a person with significant control on 3 June 2023 | |
06 Jul 2023 | PSC07 | Cessation of Sarah Stewart as a person with significant control on 3 June 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr David Mark Bath as a person with significant control on 3 June 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr David Mark Bath as a director on 14 March 2023 | |
14 Mar 2023 | TM02 | Termination of appointment of Clive Bath as a secretary on 14 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Dec 2020 | TM01 | Termination of appointment of Sarah Anne Stewart as a director on 15 December 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 Nov 2019 | CH03 | Secretary's details changed for Mr Clive Bath on 17 June 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Unity Mary Bath on 17 June 2019 | |
21 Nov 2019 | CH03 | Secretary's details changed for Mr Clive Bath on 17 June 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates |