- Company Overview for BOXITE LIMITED (NI064814)
- Filing history for BOXITE LIMITED (NI064814)
- People for BOXITE LIMITED (NI064814)
- Charges for BOXITE LIMITED (NI064814)
- Insolvency for BOXITE LIMITED (NI064814)
- More for BOXITE LIMITED (NI064814)
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) |
---|---|---|---|
26 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | AD01 | Registered office address changed from 8 Plasket Close Kilbegs Road Antrim BT41 4LY Northern Ireland on 11 July 2014 | |
13 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | TM02 | Termination of appointment of George Simpson as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of George Simpson as a director | |
04 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
06 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 | |
29 May 2012 | AD01 | Registered office address changed from 8 Plasketts Close Kilbegs Business Park, Kilbegs Road Antrim Co Antrim BT41 4LY on 29 May 2012 | |
29 May 2012 | TM01 | Termination of appointment of Russell Simpson as a director | |
05 Mar 2012 | AD01 | Registered office address changed from 6 Plasket Close Kilbegs Road Antrim BT41 4LY on 5 March 2012 | |
04 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 22 May 2009 with full list of shareholders | |
20 Sep 2009 | 296(NI) | Change of dirs/sec |