FLEETWOOD BOX COMPANY LIMITED
Status | ACTIVE |
Company No. | 03976350 |
Category | Private Limited Company |
Incorporated | 19 Apr 2000 |
Age | 24 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
FLEETWOOD BOX COMPANY LIMITED is an active private limited company with number 03976350. It was incorporated 24 years, 1 month, 13 days ago, on 19 April 2000. The company address is 5a Marsh Mill Village 5a Marsh Mill Village, Thornton-cleveleys, FY5 4JZ, England.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-24
New address: 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys FY5 4JZ
Old address: 17 Saint Peters Place Fleetwood Lancashire FY7 6EB
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-04
Officer name: John Anthony Wilson
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Christine Wilson
Termination date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts amended with accounts type micro entity
Date: 15 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Wilson
Change date: 2019-04-17
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Richard Wilson
Change date: 2019-04-17
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Wilson
Change date: 2019-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Mr John Richard Wilson
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mrs Barbara Christina Wilson
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mr John Anthony Wilson
Documents
Change person secretary company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-05
Officer name: Mr John Anthony Wilson
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Wilson
Change date: 2018-06-05
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Richard Wilson
Change date: 2018-06-05
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2018
Action Date: 21 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039763500002
Charge creation date: 2018-05-21
Documents
Resolution
Date: 25 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Sep 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2017-08-23
Documents
Capital allotment shares
Date: 11 Sep 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2017-08-23
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Wilson
Change date: 2014-06-23
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: Mr John Richard Wilson
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Wilson
Change date: 2010-07-07
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Wilson
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Christina Wilson
Change date: 2010-04-19
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Wilson
Change date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/05/01
Documents
Legacy
Date: 31 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/07/01
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
120 ALEXANDRA PARK ROAD,LONDON,N10 2AE
Number: | 11196733 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MURRAY GROVE,LONDON,N1 7QJ
Number: | 03519959 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 07214655 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR COTTAGE,CORNWALL,TR2 4PG
Number: | 11610241 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLE TO WIN INTERNATIONAL LIMITED
SECOND FLOOR, VANTAGE LONDON,BRENTFORD,TW8 9AG
Number: | 09936152 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SOUTHWELL AVENUE,NORTHOLT,UB5 4EB
Number: | 09990382 |
Status: | ACTIVE |
Category: | Private Limited Company |