- Company Overview for BOX CONSTRUCTION LIMITED (05427796)
- Filing history for BOX CONSTRUCTION LIMITED (05427796)
- People for BOX CONSTRUCTION LIMITED (05427796)
- Charges for BOX CONSTRUCTION LIMITED (05427796)
- Registers for BOX CONSTRUCTION LIMITED (05427796)
- More for BOX CONSTRUCTION LIMITED (05427796)
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 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR | |
25 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR | |
06 Jul 2016 | AD02 | Register inspection address has been changed to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR | |
13 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
17 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2016 | SH08 | Change of share class name or designation | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
14 May 2015 | CH01 | Director's details changed for Mr Christopher Frank Hill on 1 April 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr John Martyn Robert Adams on 1 April 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Harris Young & Jeattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE United Kingdom on 12 June 2012 | |
29 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from C/O Harris Young & Jeattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE on 20 April 2012 |