Advanced company searchLink opens in new window

BLUE BOX PROPERTY MAINTENANCE LTD

Company number 09722227

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)
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
21 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
03 Jul 2017 CH01 Director's details changed for Mr Lloyd Ross Girardi on 3 July 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 Aug 2016 AD01 Registered office address changed from 8 Harrington Road Irthlingborough Wellingborough Northamptonshire NN9 5GP England to 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ on 11 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Lloyd Ross Girardi on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Andrew Simon Cooke on 10 August 2016
22 Jun 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016