Advanced company searchLink opens in new window

THE TOYBOX CHARITY

Company number 03963000

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)
12 Apr 2013 AD01 Registered office address changed from , 4-8 Challenge House Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6DP, United Kingdom on 12 April 2013
28 Mar 2013 AP01 Appointment of Ms Joanna Rachel Watson as a director
21 Dec 2012 CH01 Director's details changed for Mr David William Albert Lowbridge on 14 December 2012
20 Dec 2012 TM01 Termination of appointment of Elspeth Melluish as a director
06 Dec 2012 TM01 Termination of appointment of Bridget Plass as a director
28 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 29 March 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST June 2023 under section 1088 of the Companies Act 2006
21 Apr 2012 TM01 Termination of appointment of Alastair Welford as a director
20 Apr 2012 TM01 Termination of appointment of Alastair Welford as a director
11 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 29 March 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
11 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
08 Jul 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2010 AP01 Appointment of Mr David William Albert Lowbridge as a director
12 Apr 2010 AR01 Annual return made up to 29 March 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
12 Apr 2010 CH01 Director's details changed for Elspeth Lindsay Mary Melluish on 30 March 2010
12 Apr 2010 CH01 Director's details changed for Martin Jennings on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mrs Bridget Plass on 12 April 2010
07 Jan 2010 AP01 Appointment of Mrs Jenifer Mary York as a director
14 Dec 2009 MISC Re section 519
26 Oct 2009 AP01 Appointment of Mrs Bridget Plass as a director
02 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
23 Apr 2009 363a Annual return made up to 29/03/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH June 2023 under section 1088 of the Companies Act 2006
23 Apr 2009 288c Director's change of particulars / martin jennings / 29/03/2009