BOXWISE PACKAGING SOLUTIONS LIMITED
Company number 10013159
- Company Overview for BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)
- Filing history for BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)
- People for BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)
- Charges for BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)
- More for BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)
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 Nov 2024 | AP01 | Appointment of Mr Daniel James Mcconnell as a director on 7 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Gerard Austin O'callaghan as a director on 7 November 2024 | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Aug 2024 | AD01 | Registered office address changed from 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH England to 2 Franks Road Bardon Hill Coalville LE67 1TT on 28 August 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
13 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | MA | Memorandum and Articles of Association | |
07 Feb 2024 | AP01 | Appointment of Mr David John Richardson as a director on 15 December 2023 | |
07 Feb 2024 | AP01 | Appointment of Mr Gerard Austin O'callaghan as a director on 15 December 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 29 February 2024 to 31 December 2023 | |
19 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 February 2017 | |
19 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 January 2020
|
|
19 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 January 2020
|
|
08 Dec 2023 | PSC07 | Cessation of John Harper as a person with significant control on 2 January 2020 | |
08 Dec 2023 | PSC01 | Notification of John Harper as a person with significant control on 6 April 2016 | |
08 Dec 2023 | TM01 | Termination of appointment of Christopher Harper as a director on 28 November 2023 | |
01 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2023 | MA | Memorandum and Articles of Association | |
19 Jul 2023 | PSC07 | Cessation of Fiona Doswell as a person with significant control on 30 June 2023 | |
19 Jul 2023 | PSC07 | Cessation of Andrew Doswell as a person with significant control on 30 June 2023 | |
19 Jul 2023 | PSC02 | Notification of Challenge Packaging Limited as a person with significant control on 30 June 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 33a Portsmouth Road Woolston Southampton SO19 9BA England to 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH on 6 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Nathan Lee Willis as a director on 30 June 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Mathew Daren Wynn as a director on 30 June 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Nathan Lee Willis as a director on 30 June 2023 |