Advanced company searchLink opens in new window

BOXHEATH LIMITED

Company number 01358482

Filter by category

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)
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