Advanced company searchLink opens in new window

SHOPBOX SYSTEMS LIMITED

Company number 04156403

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)
10 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 707.76
02 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Miss Dominique Claire Katrina Archbold as a director on 10 July 2014
15 Jul 2014 AP01 Appointment of Mr Kenneth Robert Beaty as a director on 10 July 2014
09 Jul 2014 TM01 Termination of appointment of Brian Ashford as a director
24 Feb 2014 TM01 Termination of appointment of Marc Thompson as a director
24 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 707.76
21 Nov 2013 TM01 Termination of appointment of Andrew Leslie as a director
06 Nov 2013 TM01 Termination of appointment of Christoper Armitage as a director
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 707.76
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Louise Gatenby as a director
21 Dec 2012 AP01 Appointment of Mr Yannis Christophe Archbold as a director
31 Oct 2012 AD01 Registered office address changed from C/O C/O Archbold Logistics Limited Unit H Birch Industrial Estate Whittle Lane Heywood Lancashire OL10 2SX England on 31 October 2012
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
02 Aug 2012 TM01 Termination of appointment of James Whittaker as a director
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Christoper Edward Michael Armitage on 25 April 2012
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 AD01 Registered office address changed from Albert Road Morley Leeds West Yorkshire LS27 8TT on 10 January 2012
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 659.78
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders