Advanced company searchLink opens in new window

MR. BOX LIMITED

Company number 03954474

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)
06 Jul 2012 AD01 Registered office address changed from Unit 2 Hill Farm Barns Ashbocking Road Henley Ipswich Suffolk IP6 0SA on 6 July 2012
03 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AD01 Registered office address changed from 17-19 Museum Street Ipswich Suffolk IP1 1HE on 6 September 2011
08 Jun 2011 AP03 Appointment of Nicholas Leslie Banks as a secretary
08 Jun 2011 TM02 Termination of appointment of Bg Registrars Limited as a secretary
28 Apr 2011 AD01 Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG England on 28 April 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from 2-4 York Road Felixstowe Suffolk IP11 7QG on 23 March 2011
23 Mar 2011 CH04 Secretary's details changed for Beatons (Registrars) Limited on 23 March 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
18 May 2010 CH04 Secretary's details changed for Beatons (Registrars) Limited on 23 March 2010
13 May 2010 CH01 Director's details changed for Anthony Christopher Newton on 22 March 2010
27 Aug 2009 169 Gbp ic 1000/600\13/08/09\gbp sr 400@1=400\
17 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2009 288b Appointment terminated director jane billing
17 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 288a Secretary appointed beatons (registrars) LIMITED
16 Jun 2009 288b Appointment terminated secretary inshorwell LIMITED
26 Mar 2009 363a Return made up to 23/03/09; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 363a Return made up to 23/03/08; full list of members
14 Apr 2008 288c Director's change of particulars / jane billing / 23/03/2000