- Company Overview for BOX BUILDING SERVICES LIMITED (10406690)
- Filing history for BOX BUILDING SERVICES LIMITED (10406690)
- People for BOX BUILDING SERVICES LIMITED (10406690)
- More for BOX BUILDING SERVICES LIMITED (10406690)
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) |
---|---|---|---|
19 Aug 2019 | AP01 | Appointment of Mr Gary Waghorn as a director on 19 August 2019 | |
06 Jun 2019 | PSC05 | Change of details for Qickco Group Limited as a person with significant control on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH England to 4 the Stable Yard Brewer Street Farm Brewer Street Bletchingley RH1 4QP on 6 June 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Kyriacos Kimitri as a director on 18 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
03 Aug 2018 | AP01 | Appointment of Mr Kyriacos Kimitri as a director on 31 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Karen Munns as a director on 31 July 2018 | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Jul 2018 | CERTNM |
Company name changed qickco maintenance LIMITED\certificate issued on 03/07/18
|
|
02 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Jeffrey John Penny as a director on 8 March 2018 | |
08 Feb 2018 | AP01 | Appointment of Mrs Holly Kennedy as a director on 1 February 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
02 May 2017 | AP01 | Appointment of Mr Jeffrey John Penny as a director on 3 March 2017 | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|