BOXSHOP SERVICES LIMITED
Status | ACTIVE |
Company No. | 02088491 |
Category | Private Limited Company |
Incorporated | 12 Jan 1987 |
Age | 37 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BOXSHOP SERVICES LIMITED is an active private limited company with number 02088491. It was incorporated 37 years, 4 months, 22 days ago, on 12 January 1987. The company address is Rear Of 81 High Street, Wallingford, OX10 0BX, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 27 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boxshop Services Trustees Limited
Notification date: 2024-02-23
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Patrick Webb
Change date: 2024-02-23
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
Old address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom
New address: Rear of 81 High Street Wallingford Oxfordshire OX10 0BX
Change date: 2023-07-16
Documents
Confirmation statement with updates
Date: 14 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 31 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL
Change date: 2018-04-26
New address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Mortgage satisfy charge full
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Capital alter shares subdivision
Date: 07 Dec 2015
Action Date: 25 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-25
Documents
Capital name of class of shares
Date: 07 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 26/10/02 from: 228 broadway didcot oxfordshire OX11 8RS
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 15 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; full list of members
Documents
Legacy
Date: 24 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/11/98--------- £ si 46@1=46 £ ic 54/100
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/97; no change of members
Documents
Legacy
Date: 04 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 04/02/98 from: 1 station road didcot oxon OX11 7LU
Documents
Accounts with accounts type small
Date: 17 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Accounts with accounts type small
Date: 06 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 06 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 18 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/94; no change of members
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/93; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 17 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 17 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 17/11/92 from: the barn new road east hagbourne oxon ox 119
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/91; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type full
Date: 13 Dec 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 23 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 05 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/12/89; full list of members
Documents
Legacy
Date: 09 Dec 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 Nov 1988
Action Date: 28 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-28
Documents
Legacy
Date: 29 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/07/88; full list of members
Documents
Legacy
Date: 25 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 25/04/88 from: c/o neville russel prama house banbury road oxford OX2 7YA
Documents
Legacy
Date: 15 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1987
Category: Address
Type: 287
Description: Registered office changed on 07/07/87 from: 246 bishopsgate london EC2M 4PB
Documents
Legacy
Date: 07 Jul 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Certificate change of name company
Date: 10 Mar 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nevrus (345) LIMITED\certificate issued on 10/03/87
Documents
Some Companies
CLINICAL SOLUTIONS INTERNATIONAL LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 04394761 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ
Number: | 07590410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLETCHER FISHING (SKYE) LIMITED
SANDFORD DENE,ISLE OF SKYE,IV56 8FJ
Number: | SC342241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLAND KITCHENS AND TILES LIMITED
5 THE OLD PARSONAGE,REDHILL,BS40 5SL
Number: | 05342456 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PURPLE CHILDCARE BRISTOL LIMITED
223 PASSAGE ROAD,BRISTOL,BS10 7DL
Number: | 09974685 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TRINITY HALL CLOSE,WATFORD,WD24 4GW
Number: | 11384578 |
Status: | ACTIVE |
Category: | Private Limited Company |