Advanced company searchLink opens in new window

HOTBOX DESIGN LTD

Company number 08322207

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)
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Peter David Jeary as a director on 6 July 2018
09 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with updates
09 Feb 2018 PSC01 Notification of Jamie Rothwell as a person with significant control on 5 July 2017
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
03 Jan 2018 CH01 Director's details changed for Mr Peter David Jeary on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Jamie Andrew Wallace Rothwell on 3 January 2018
08 Sep 2017 CH01 Director's details changed for Mr Jamie Andrew Wallace Rothwell on 1 August 2017
08 Sep 2017 CH01 Director's details changed for Mr Peter David Jeary on 1 August 2017
21 Jul 2017 CH01 Director's details changed for Mr Jamie Andrew Wallace Rothwell on 29 June 2017
21 Jul 2017 CH01 Director's details changed for Mr Peter David Jeary on 16 July 2017
07 Jul 2017 TM01 Termination of appointment of Alistair Storrar Gough as a director on 5 July 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 AD02 Register inspection address has been changed to C/O Regus Brook Drive Green Park (Suite 032) Reading Berks RG2 6UB
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
05 Dec 2016 AD01 Registered office address changed from , Design House Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW to C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 5 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
21 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100,000
08 Oct 2014 AD01 Registered office address changed from , C/O Macintyre Hudson, Peterbridge House the Lakes, Northampton, Northants, NN4 7HB to C/O Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 8 October 2014
07 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders