Advanced company searchLink opens in new window

AID BOX TRADING LTD

Company number 12319337

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)
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
14 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Aug 2022 AP01 Appointment of Mr Peter Joseph Kent as a director on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mrs Judith Elizabeth Headley on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Sarah Rice as a director on 30 August 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
11 May 2022 PSC02 Notification of Aid Box Community as a person with significant control on 10 May 2022
11 May 2022 PSC09 Withdrawal of a person with significant control statement on 11 May 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
03 Dec 2021 AP01 Appointment of Mrs Judith Elizabeth Headley as a director on 1 December 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
13 Oct 2021 TM01 Termination of appointment of Holly Victoria Solo-Hawthorn as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Richard Paul-Jones as a director on 13 October 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 AD01 Registered office address changed from The Slate Long Lane Backwell Bristol BS48 3EQ England to 174B Cheltenham Road Montpelier Bristol BS6 5RE on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Robin Mark Adlem as a director on 10 July 2021
17 Jun 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
15 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from Ashcombe Farm West Pennard Glastonbury BA6 8nd England to The Slate Long Lane Backwell Bristol BS48 3EQ on 13 July 2020
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted