Advanced company searchLink opens in new window

BOXES AND PACKAGING (OXFORD) LIMITED

Company number 05562642

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 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
21 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
07 Apr 2014 CH01 Director's details changed for Mr John Loggie on 7 April 2014
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a small company made up to 31 December 2011
18 Jun 2012 TM02 Termination of appointment of Michael Stephenson as a secretary
20 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Dec 2011 AD01 Registered office address changed from Lifford Hall, Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 8 December 2011
20 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
01 Jul 2011 CH03 Secretary's details changed for Mr Michael William Stephenson on 1 July 2011
01 Jul 2011 CH01 Director's details changed for Mr Michael William Stephenson on 1 July 2011
01 Jul 2011 CH01 Director's details changed for Mr John Ian Loggie on 1 July 2011
31 May 2011 AA Accounts for a small company made up to 31 December 2010
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders