BOXON COMPOSTING COMPANY LIMITED
Status | ACTIVE |
Company No. | 04761241 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 21 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
BOXON COMPOSTING COMPANY LIMITED is an active private limited company with number 04761241. It was incorporated 21 years, 27 days ago, on 12 May 2003. The company address is Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type dormant
Date: 09 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-14
Officer name: Mr Edward William Bastow
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Paul Course
Change date: 2022-11-14
Documents
Change person secretary company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hannah Lucy Miles
Change date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type small
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-21
Psc name: Material Change Limited
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type small
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type small
Date: 07 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type small
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type small
Date: 15 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Banks
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lindsay Banks
Change date: 2011-05-12
Documents
Accounts with accounts type small
Date: 05 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Bastow
Change date: 2010-05-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 09 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-09
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Willliam Bastow
Documents
Accounts with accounts type small
Date: 09 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Appoint person secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hannah Lucy Miles
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed peter lindsay banks
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director frank douglas humphrey logged form
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary mervyn robert humphrey logged form
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 31/10/2008
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from, falcutt hall, falcutt, helmdon, brackley, northamptonshire, NN13 5QY
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed charles paul course
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mervyn humphrey
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank humphrey
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 17 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed land network (boxon) LIMITED\certificate issued on 17/01/07
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 18/08/06 from: penrose house, 67 hightown road, banbury, oxfordshire, OX16 9BE
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 25/01/06 from: dutton moore chartered, accountants driffield business, centre skerne road driffield, east yorkshire YO25 6EF
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 27/07/05 from: falcutt hall, falcutt, helmdon, brackley, northamptonshire NN13 5QY
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Some Companies
UNIT 2,CRADLEY HEATH,B64 5DR
Number: | 10538648 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTERSHIRE ARTS AND CRAFTS CENTRE LIMITED
GROVE COTTAGE, BUTTERROW LANE,STROUD,GL5 2LY
Number: | 07209865 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LEE SANDERSON ELECTRICAL CONTRACTORS LIMITED
15 OLYMPIC COURT BOARDMANS WAY,BLACKPOOL,FY4 5GU
Number: | 05417345 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTS LEAGUE OF CHINESE STUDENTS IN THE UK ASSOCIATION
THE SATI ROOM,LONDON,W1G 0JR
Number: | 11198368 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
REAL SOLUTION (COMMERCIAL AND DEVELOPMENT) LTD
183-189 THE VALE,LONDON,W3 7RW
Number: | 11751461 |
Status: | ACTIVE |
Category: | Private Limited Company |
161B CRANBROOK ROAD,ILFORD,IG1 4TA
Number: | 10477386 |
Status: | ACTIVE |
Category: | Private Limited Company |