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)
30 Jun 2016 MR04 Satisfaction of charge 4 in full
21 Jun 2016 MR04 Satisfaction of charge 038524400006 in full
23 May 2016 CH01 Director's details changed for Mr Stuart James Miller on 19 May 2016
26 Feb 2016 AP01 Appointment of Mr Andrew David Crees as a director on 9 February 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 326.016695
05 May 2015 AP01 Appointment of Miss Claudine Louise Mosseri as a director on 10 April 2015
14 Nov 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 326.016695
12 Aug 2014 AD01 Registered office address changed from Merlin House Downsview Road Wantage Oxfordshire OX12 9FA to 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY on 12 August 2014
18 Oct 2013 AA Full accounts made up to 31 December 2012
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 326.016695
28 Aug 2013 MR04 Satisfaction of charge 3 in full
14 Aug 2013 MR01 Registration of charge 038524400006
25 Jun 2013 CH01 Director's details changed for Mr Mark Stephen Garritt on 25 June 2013
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 CH01 Director's details changed for Mr Stuart James Miller on 20 July 2012
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009