Advanced company searchLink opens in new window

BIG BOX STORAGE CENTRES LIMITED

Company number 02776841

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)
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 468
05 Jan 2016 CH01 Director's details changed for Mr Peter Joseph Rayner on 1 December 2015
05 Jan 2016 CH01 Director's details changed for Mr Michael Joseph Rayner on 1 December 2015
10 Apr 2015 MR01 Registration of charge 027768410022, created on 31 March 2015
12 Jan 2015 AA Full accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468
07 Apr 2014 AA Full accounts made up to 30 June 2013
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 468
08 Apr 2013 AA Full accounts made up to 30 June 2012
30 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Peter Joseph Rayner on 1 February 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr Peter Joseph Rayner on 1 February 2010
20 Jun 2011 AA Group of companies' accounts made up to 30 June 2010
06 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Peter Joseph Rayner on 1 August 2010
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 21
26 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
06 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Peter Joseph Rayner on 4 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Michael Joseph Rayner on 4 January 2010
28 Jul 2009 AA Group of companies' accounts made up to 30 June 2008
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6