FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 03006190 |
Category | Private Limited Company |
Incorporated | 04 Jan 1995 |
Age | 29 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED is an active private limited company with number 03006190. It was incorporated 29 years, 4 months, 30 days ago, on 04 January 1995. The company address is Westrock Millennium Way West Westrock Millennium Way West, Nottingham, NG8 6AW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW
Old address: Westrock Millennium Way West Nottingham NG8 6AW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom
New address: Westrock Millennium Way West Nottingham NG8 6AW
Change date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Billings Nickerson
Appointment date: 2021-11-03
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-03
Officer name: Kevin Alden Maxwell
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
New address: Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR
Old address: Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Termination secretary company with name termination date
Date: 09 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-28
Officer name: Mark Richard Priestley
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: Christina Marie Able
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: Mark Richard Priestley
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Alden Maxwell
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Marie Able
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Neil Wilkinson
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: Timothy Whitfield
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricki Brent Smith
Termination date: 2017-09-06
Documents
Change account reference date company current extended
Date: 19 Jun 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mr Timothy Whitfield
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mr Andrew Darrington
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yves Regniers
Termination date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Change account reference date company current shortened
Date: 23 May 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Mortgage satisfy charge full
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-04
Old address: Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yves Regniers
Change date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yves Regniers
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Faller
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Legacy
Date: 20 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ricki Brent Smith
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Resolution
Date: 14 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 05 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from misbourne house badminton court rectory way old amersham buckinghamshire HP7 0DD
Documents
Resolution
Date: 07 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark richard priestley
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary machiko kudo
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Jul 2007
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 02 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-02
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Sep 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 23 Feb 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members; amend
Documents
Some Companies
C G PLUMBING & HEATING LIMITED
10 TRAJAN GATE,HERTFORDSHIRE,SG2 7QG
Number: | 03385620 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS HENNEL LANE,PRESTON,PR5 5UL
Number: | 10700544 |
Status: | ACTIVE |
Category: | Community Interest Company |
BRABOURNE COTTAGE CANTERBURY ROAD,ASHFORD,TN25 5LW
Number: | 04629406 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 03121886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11685909 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX HOUSE,YORK,YO30 5PA
Number: | 10644174 |
Status: | ACTIVE |
Category: | Private Limited Company |