- 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) |
---|---|---|---|
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
|
|
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 |