BOX HILL MOTORS LIMITED
Status | ACTIVE |
Company No. | 04609489 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BOX HILL MOTORS LIMITED is an active private limited company with number 04609489. It was incorporated 21 years, 4 months, 25 days ago, on 05 December 2002. The company address is Box Hill Motors Clift Garage Box Hill Motors Clift Garage, Corsham, SN13 8HA, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital alter shares redemption statement of capital
Date: 30 Dec 2019
Action Date: 30 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-30
Capital : 100 GBP
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital alter shares redemption statement of capital
Date: 04 Jun 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH02
Capital : 8,100 GBP
Date: 2019-04-30
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew White
Change date: 2018-10-24
Documents
Capital alter shares redemption statement of capital
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Capital
Type: SH02
Capital : 20,100 GBP
Date: 2018-04-30
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Capital alter shares redemption statement of capital
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH02
Capital : 30,100 GBP
Date: 2017-06-30
Documents
Resolution
Date: 14 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Andrew White
Notification date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth John Mason
Cessation date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth John Mason
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Kenneth John Mason
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-16
Officer name: Kenneth John Mason
Documents
Resolution
Date: 16 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 14 Jun 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH02
Capital : 30,112.50 GBP
Date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital alter shares redemption statement of capital
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-30
Capital : 30,125 GBP
Documents
Resolution
Date: 15 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital alter shares redemption statement of capital
Date: 27 May 2014
Action Date: 30 Apr 2014
Category: Capital
Type: SH02
Capital : 137.50 GBP
Date: 2014-04-30
Documents
Resolution
Date: 27 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Capital allotment shares
Date: 17 Sep 2013
Action Date: 14 Aug 2013
Category: Capital
Type: SH01
Capital : 30,150 GBP
Date: 2013-08-14
Documents
Resolution
Date: 17 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 24 Jun 2013
Action Date: 30 Apr 2013
Category: Capital
Type: SH02
Capital : 150.0 GBP
Date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Capital alter shares redemption statement of capital
Date: 02 Jul 2012
Action Date: 20 Jun 2012
Category: Capital
Type: SH02
Capital : 162.50 GBP
Date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-24
Officer name: Paul White
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital alter shares redemption statement of capital
Date: 02 Aug 2011
Action Date: 21 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-21
Capital : 175.00 GBP
Documents
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jillian Lindquist
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: 584 Wellsway Bath Somerset BA2 2UE England
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth John Mason
Documents
Change account reference date company previous shortened
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-04-30
Documents
Capital alter shares redemption statement of capital
Date: 19 Jan 2011
Action Date: 01 May 2010
Category: Capital
Type: SH02
Date: 2010-05-01
Capital : 975 GBP
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: 16 Coombend Radstock Somerset BA3 3AJ
Documents
Change account reference date company current extended
Date: 05 Aug 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Mason
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul White
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul White
Documents
Miscellaneous
Date: 08 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Increase cap by £100
Documents
Resolution
Date: 08 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jillian lindquist / 31/12/2007
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 20/10/05 from: 16/17 saint peters terrace lower bristol road bath BA2 3BT
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/04/04
Documents
Some Companies
32 ADDISON GROVE,,W4 1ER
Number: | 04414212 |
Status: | ACTIVE |
Category: | Private Limited Company |
362C DUKESWAY,GATESHEAD,NE11 0PZ
Number: | 03325552 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARLOTTE PLACE,PERTH,PH1 5LS
Number: | SC367215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ
Number: | SC627634 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MAPLE ROAD,SURBITON,KT6 4AL
Number: | 09003431 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 04861791 |
Status: | ACTIVE |
Category: | Private Limited Company |