- Company Overview for MR. BOX LIMITED (03954474)
- Filing history for MR. BOX LIMITED (03954474)
- People for MR. BOX LIMITED (03954474)
- Charges for MR. BOX LIMITED (03954474)
- Insolvency for MR. BOX LIMITED (03954474)
- More for MR. BOX LIMITED (03954474)
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) |
---|---|---|---|
30 Nov 2016 | TM02 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 1st Floor Unit 1 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW to 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 30 November 2016 | |
12 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | MR01 | Registration of charge 039544740004 | |
19 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
11 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2013 | SH08 | Change of share class name or designation | |
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Anthony Christopher Newton on 9 July 2012 | |
13 Sep 2012 | AP03 | Appointment of Sarah Elizabeth Jones as a secretary | |
13 Sep 2012 | AP01 | Appointment of Sarah Elizabeth Jones as a director | |
13 Sep 2012 | TM02 | Termination of appointment of Nicholas Banks as a secretary | |
30 Jul 2012 | SH03 | Purchase of own shares. | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2012
|
|
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |