Advanced company searchLink opens in new window

BOXSTREAM LIMITED

Company number 06167196

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)
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Andrew Tidswell on 22 March 2013
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Andrew Tidswell on 19 March 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Apr 2009 363a Return made up to 19/03/09; full list of members
01 Apr 2009 288b Appointment terminated secretary spencer kendrick
23 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
27 Mar 2008 363a Return made up to 19/03/08; full list of members
27 Mar 2008 288c Director's change of particulars / andrew tidswell / 27/03/2008
03 Sep 2007 287 Registered office changed on 03/09/07 from: flat 18 courtyard apartments 70B hampton road teddington middlesex TW11 0JF
17 Apr 2007 225 Accounting reference date extended from 31/03/08 to 30/06/08
17 Apr 2007 287 Registered office changed on 17/04/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
17 Apr 2007 288b Director resigned
17 Apr 2007 288b Secretary resigned
17 Apr 2007 288a New director appointed
17 Apr 2007 288a New secretary appointed
19 Mar 2007 NEWINC Incorporation