Advanced company searchLink opens in new window

BOXFORD 2 LIMITED

Company number 01699916

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)
17 May 2019 MR04 Satisfaction of charge 3 in full
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
16 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 30 April 2017
06 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
24 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
06 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
06 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
14 Oct 2013 AA Accounts for a small company made up to 30 April 2013
03 May 2013 CERTNM Company name changed boxford LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
03 May 2013 CONNOT Change of name notice
30 Apr 2013 TM01 Termination of appointment of George Barrett as a director
30 Apr 2013 TM01 Termination of appointment of Rosemary Wright as a director
30 Apr 2013 TM01 Termination of appointment of Paul Barraclough as a director
21 Jan 2013 AA Accounts for a small company made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from Boxtrees Mill, Wheatley Halifax West Yorkshire HX3 5AF on 3 February 2012
12 Dec 2011 AA Accounts for a small company made up to 30 April 2011
08 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders