Advanced company searchLink opens in new window

DUNCAN BOXWELL & COMPANY LIMITED

Company number 03956240

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)
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
16 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
01 Aug 2023 SH10 Particulars of variation of rights attached to shares
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2023 SH08 Change of share class name or designation
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 73,336.34
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
06 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Dec 2021 PSC04 Change of details for Mrs Renee Yirong Shepherd as a person with significant control on 20 October 2021
01 Dec 2021 PSC04 Change of details for Mr Duncan Harvey Boxwell as a person with significant control on 20 October 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Oct 2021 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP on 20 October 2021
04 Oct 2021 TM01 Termination of appointment of Elaine Jacqueline Blair as a director on 30 September 2021
19 Mar 2021 CH01 Director's details changed for Elaine Jacqueline Blair on 17 March 2021
17 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
30 Nov 2020 SH06 Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 73,336.33
18 Nov 2020 SH03 Purchase of own shares.
09 Nov 2020 PSC07 Cessation of Christopher John Taylor as a person with significant control on 6 November 2020
09 Nov 2020 TM01 Termination of appointment of Christopher John Taylor as a director on 6 November 2020
09 Nov 2020 TM02 Termination of appointment of Christopher John Taylor as a secretary on 6 November 2020