Advanced company searchLink opens in new window

BOX MARKETING LIMITED

Company number 04900452

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 TM01 Termination of appointment of Daniel James Slark as a director on 5 March 2015
10 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 150
22 Sep 2014 CH01 Director's details changed for Mr Paul Spicer on 20 December 2012
22 Sep 2014 CH01 Director's details changed for Daniel James Slark on 1 October 2009
22 Sep 2014 CH01 Director's details changed for Graham David Abbott on 1 October 2009
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 150
08 Jul 2013 AA Accounts for a small company made up to 31 December 2012
08 May 2013 AD01 Registered office address changed from Po Box 1295 20 Station Road Gerrerds Cross Buckinghamshire SL9 8EL on 8 May 2013
19 Feb 2013 TM01 Termination of appointment of Julian Cordy as a director
19 Feb 2013 TM01 Termination of appointment of Stephen Mcquillan as a director
21 Jan 2013 AP01 Appointment of Mr Paul Spicer as a director
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Claire Chapman as a director
11 May 2012 CC04 Statement of company's objects
11 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2012 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 11 May 2012
11 May 2012 TM02 Termination of appointment of Jon Royal as a secretary
11 May 2012 AP01 Appointment of Stephen Philip Mcquillan as a director
11 May 2012 AP01 Appointment of Michael John Cottman as a director
11 May 2012 AP01 Appointment of Claire Hazel Vanessa Chapman as a director
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders