Advanced company searchLink opens in new window

ROXBORO OVERSEAS LIMITED

Company number 02534146

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)
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
22 Apr 2015 AUD Auditor's resignation
12 Mar 2015 TM01 Termination of appointment of Thomas Roy Burton as a director on 2 March 2015
11 Dec 2014 MISC Section 519
07 Oct 2014 AP01 Appointment of Ms Fariyal Khanbabi as a director on 6 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50
31 Jan 2014 TM01 Termination of appointment of Mark Fryer as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50
01 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Thomas Roy Burton on 24 August 2011
20 Sep 2011 CH03 Secretary's details changed for Mr Nicholas David Martin Giles on 24 August 2011
14 Apr 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 CC04 Statement of company's objects
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2010 AP01 Appointment of Mr Mark Rupert Maxwell Fryer as a director
04 Oct 2010 AP01 Appointment of Mr Nicholas David Martin Giles as a director
03 Oct 2010 AAMD Amended full accounts made up to 31 December 2009
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010
28 Mar 2010 TM01 Termination of appointment of Cathryn Buckley as a director