THE CARDBOARD BOX COMPANY LIMITED

2 Franks Road 2 Franks Road, Coalville, LE67 1TT, Leicestershire, England
StatusACTIVE
Company No.04012577
CategoryPrivate Limited Company
Incorporated12 Jun 2000
Age23 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE CARDBOARD BOX COMPANY LIMITED is an active private limited company with number 04012577. It was incorporated 23 years, 11 months, 2 days ago, on 12 June 2000. The company address is 2 Franks Road 2 Franks Road, Coalville, LE67 1TT, Leicestershire, England.



Company Fillings

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Daniel James Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Shackleton

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr David John Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Kelly

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Austin O'callaghan

Appointment date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mr Alexander David Kelly

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040125770004

Charge creation date: 2021-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-25

Psc name: Logson Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Braeside Group Limited

Cessation date: 2020-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: Fourth Floor 48 Gracechurch Street London EC3V 0EJ England

New address: 2 Franks Road Bardon Hill Coalville Leicestershire LE67 1TT

Change date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Neillus Mcdonnell

Appointment date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bingham Barnett

Appointment date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Alexander David Kelly

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Petre Road Industrial Estate Clayton Le Moors Accrington Lancashire BB5 5JB

Change date: 2018-06-13

New address: Fourth Floor 48 Gracechurch Street London EC3V 0EJ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Christopher Robert Street

Termination date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Graham Gardner-Boyes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Julie Devine

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-06

Officer name: Clive Campbell Aitkenhead

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Christopher Robert Street

Cessation date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-16

Psc name: Braeside Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Ken Shackleton

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Auditors resignation company

Date: 13 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Gardner-Boyes

Appointment date: 2015-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Legacy

Date: 24 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ken Shackleton

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Julie Devine

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / julie devine / 15/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ken shackleton / 01/07/2009

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/12/03--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/03

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 287

Description: Registered office changed on 08/05/03 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed futuremax management LIMITED\certificate issued on 01/07/02

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DAY NURSERY (ST ANDREWS) LIMITED

THE STEADINGS,ST ANDREWS,KY16 8NA

Number:SC558331
Status:ACTIVE
Category:Private Limited Company

AH OPTICAL LIMITED

17 TURTON ROAD,WEST BROMWICH,B70 8LA

Number:11438076
Status:ACTIVE
Category:Private Limited Company

GLOVER INVESTMENTS LIMITED

AISSELA,ESHER,KT10 9QY

Number:11715582
Status:ACTIVE
Category:Private Limited Company

KINFOS EVENTS PRIVATE LIMITED

33 MILTON ROAD,MILTON KEYNES,MK10 9RA

Number:07713454
Status:ACTIVE
Category:Private Limited Company

OLDEN BUSINESS LP

THE CENTRUM BUSINESS CENTRE LIMITED,GLASGOW,G1 3DX

Number:SL021157
Status:ACTIVE
Category:Limited Partnership

TEMPLEPOWER CONTROL SYSTEMS LIMITED

9 LASCELLES LANE,NORTHALLERTON,DL6 1EP

Number:04548235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source