Advanced company searchLink opens in new window

BYBOX FIELD SUPPORT LIMITED

Company number 03852440

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)
17 Sep 2018 TM01 Termination of appointment of Claudine Louise Mosseri as a director on 31 August 2018
17 Sep 2018 TM01 Termination of appointment of Mark Stephen Bromwell as a director on 31 August 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 MR01 Registration of charge 038524400008, created on 31 August 2018
04 Jun 2018 TM01 Termination of appointment of Daniel Robert Turner as a director on 4 May 2018
13 Feb 2018 AD01 Registered office address changed from Winchester House Heatley Road Oxford OX4 4GE England to Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE on 13 February 2018
12 Feb 2018 AD01 Registered office address changed from 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY to Winchester House Heatley Road Oxford OX4 4GE on 12 February 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Aug 2017 TM01 Termination of appointment of Mark Stephen Garritt as a director on 30 July 2017
25 Aug 2017 AP03 Appointment of Mr Peter David Rowse as a secretary on 24 August 2017
25 Aug 2017 TM01 Termination of appointment of Kevin Gary Hole as a director on 24 August 2017
25 Aug 2017 TM02 Termination of appointment of Kevin Gary Hole as a secretary on 24 August 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 CH01 Director's details changed for Mr Kevin Gary Hole on 8 February 2017
14 Feb 2017 CH03 Secretary's details changed for Mr Kevin Gary Hole on 8 February 2017
19 Jan 2017 TM01 Termination of appointment of Andrew David Crees as a director on 23 December 2016
31 Oct 2016 TM01 Termination of appointment of Amarjit Singh Atwal as a director on 28 October 2016
12 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Sep 2016 AP01 Appointment of Mark Stephen Bromwell as a director on 15 August 2016
12 Sep 2016 AP01 Appointment of Mr Amarjit Singh Atwal as a director on 15 August 2016
19 Aug 2016 MA Memorandum and Articles of Association
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 MR01 Registration of charge 038524400007, created on 3 August 2016
05 Aug 2016 MR04 Satisfaction of charge 2 in full