Advanced company searchLink opens in new window

BOX TELEMATICS LIMITED

Company number 03947199

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)
16 Dec 2013 AD01 Registered office address changed from Roman Park Roman Way Coleshill West Midlands B46 1HG on 16 December 2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,165.144
13 Nov 2013 TM02 Termination of appointment of Yvette Nunn as a secretary
13 Nov 2013 TM01 Termination of appointment of Yvette Nunn as a director
13 Nov 2013 TM01 Termination of appointment of David Reynolds-Lacey as a director
13 Nov 2013 CC04 Statement of company's objects
13 Nov 2013 AP03 Appointment of James Killingworth Hedges as a secretary
13 Nov 2013 AP01 Appointment of Mr John Ferris Watkins as a director
13 Nov 2013 AP01 Appointment of Mr James Killingworth Hedges as a director
12 Nov 2013 MR04 Satisfaction of charge 8 in full
12 Nov 2013 MR04 Satisfaction of charge 9 in full
31 Oct 2013 MR01 Registration of charge 039471990013
28 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
16 Oct 2013 CC04 Statement of company's objects
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limits on auth share cap be revoked 07/10/2013
27 Sep 2013 MR04 Satisfaction of charge 12 in full
02 Aug 2013 SH06 Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 1,112.50
02 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Aug 2013 SH03 Purchase of own shares.
26 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 March 2013
03 Jun 2013 MR04 Satisfaction of charge 11 in full
03 Jun 2013 MR04 Satisfaction of charge 10 in full
20 May 2013 MR04 Satisfaction of charge 7 in full
04 Apr 2013 AA Full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH July 2013.