Advanced company searchLink opens in new window

BOX TELEMATICS LIMITED

Company number 03947199

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)
19 Mar 2013 AD04 Register(s) moved to registered office address
19 Mar 2013 CH03 Secretary's details changed for Yvette Elizabeth Nunn on 19 March 2013
18 Feb 2013 AP01 Appointment of Miss Yvette Elizabeth Nunn as a director
18 Feb 2013 AP01 Appointment of Mr Keith Palmer as a director
13 Feb 2013 TM01 Termination of appointment of June Reynolds-Lacey as a director
08 Feb 2013 TM01 Termination of appointment of Spencer Jones as a director
23 Nov 2012 AP01 Appointment of Mr David Christopher Reynolds-Lacey as a director
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Mar 2012 AA Accounts for a medium company made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of David Reynolds Lacey as a director
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 9
24 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a medium company made up to 31 December 2010
25 Feb 2011 AA Accounts for a medium company made up to 31 December 2009
07 Oct 2010 AP01 Appointment of Spencer Raymond Arthur Jones as a director
28 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 335,189
30 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed