Advanced company searchLink opens in new window

BLUEBOX PARTNERS LIMITED

Company number 05513686

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
17 Jan 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 October 2022
11 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
01 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
02 Sep 2021 PSC02 Notification of Sava Limited as a person with significant control on 9 August 2021
31 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 31 August 2021
25 Aug 2021 TM01 Termination of appointment of Alan Appleby as a director on 9 August 2021
25 Aug 2021 AP01 Appointment of Mr Peter John Lawton Wilkinson as a director on 9 August 2021
25 Aug 2021 TM01 Termination of appointment of Phil Parnham as a director on 9 August 2021
25 Aug 2021 TM01 Termination of appointment of Laurence John Russen as a director on 9 August 2021
25 Aug 2021 TM01 Termination of appointment of Fiona Haggett as a director on 9 August 2021
25 Aug 2021 TM01 Termination of appointment of Marion Ellis as a director on 9 August 2021
25 Aug 2021 AP01 Appointment of Mr Austin Baggett as a director on 9 August 2021
25 Aug 2021 AD01 Registered office address changed from Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England to 4 Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD on 25 August 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
18 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
06 May 2021 TM01 Termination of appointment of Christopher Robert William Rispin as a director on 3 November 2020
06 May 2021 TM01 Termination of appointment of Caroline Sarah De Silva as a director on 3 November 2020
06 May 2021 AP01 Appointment of Mrs Marion Ellis as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Marion Ellis as a director on 30 April 2021
23 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
21 Sep 2020 AD01 Registered office address changed from 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England to Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS on 21 September 2020