- Company Overview for PROFIT BOX LTD (07743845)
- Filing history for PROFIT BOX LTD (07743845)
- People for PROFIT BOX LTD (07743845)
- More for PROFIT BOX LTD (07743845)
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) |
---|---|---|---|
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
18 Mar 2015 | AP01 | Appointment of Mrs Caroline Ursula Horton as a director on 18 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Nicholas Simon Horton as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Cumberland House 35 Park Row Nottingham NG1 6EE on 18 March 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 17 August 2014
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 September 2013
Statement of capital on 2013-09-12
|
|
27 Mar 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
17 Aug 2011 | NEWINC | Incorporation |