Advanced company searchLink opens in new window

BUSINESS MONEYBOX (SERVICES) LTD

Company number 07167287

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)
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Nov 2016 AA Micro company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Sep 2015 TM01 Termination of appointment of William Nelson as a director on 31 August 2015
31 Mar 2015 AP01 Appointment of Mr Mark Kelleher as a director on 31 March 2015
02 Mar 2015 TM01 Termination of appointment of Graham Charles Reading as a director on 2 March 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom on 25 February 2013
21 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
11 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr William Nelson on 1 May 2010
13 May 2010 TM01 Termination of appointment of Graham Reading as a director
13 May 2010 AP01 Appointment of Mr Graham Charles Reading as a director
13 May 2010 AP01 Appointment of Mr Graham Charles Reading as a director
13 May 2010 AP03 Appointment of Mr William Nelson as a secretary
13 May 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
14 Apr 2010 AD01 Registered office address changed from 16 the Crescent Burton Latimer NN15 5NQ England on 14 April 2010
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted