Advanced company searchLink opens in new window

BOXFIELDS LIMITED

Company number 09430228

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)
23 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 CH01 Director's details changed for Mr Luciano Marco Pierre White on 13 August 2018
16 Aug 2018 TM01 Termination of appointment of Domenico Pomo as a director on 13 August 2018
16 Aug 2018 AP01 Appointment of Mr Luciano Marco Pierre White as a director on 13 August 2018
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
23 Nov 2017 MR05 All of the property or undertaking has been released from charge 094302280001
23 Nov 2017 MR04 Satisfaction of charge 094302280001 in full
19 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Jun 2017 SH08 Change of share class name or designation
15 Jun 2017 SH10 Particulars of variation of rights attached to shares
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2016 MR01 Registration of charge 094302280002, created on 20 December 2016
18 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 4.00
04 Apr 2016 CH01 Director's details changed for Domenico Pomo on 4 April 2016
11 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
10 Mar 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 10 March 2016
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 Feb 2016 TM01 Termination of appointment of Bernard George Lawson as a director on 9 November 2015
17 Feb 2016 TM01 Termination of appointment of Bernard George Lawson as a director on 9 November 2015
10 Feb 2016 MR01 Registration of charge 094302280001, created on 8 February 2016