BOXLEYS OF WOMBOURNE LIMITED
Status | ACTIVE |
Company No. | 06092383 |
Category | Private Limited Company |
Incorporated | 09 Feb 2007 |
Age | 17 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BOXLEYS OF WOMBOURNE LIMITED is an active private limited company with number 06092383. It was incorporated 17 years, 3 months, 21 days ago, on 09 February 2007. The company address is Kenant Chambers Kenant Chambers, Wolverhampton, WV1 4EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: C/O Saxon & Co, Kings Chambers Queens Cross, High Street Dudley West Midlands DY1 1QT
Change date: 2023-02-20
New address: Kenant Chambers Bath Avenue Wolverhampton WV1 4EQ
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Mortgage satisfy charge full
Date: 17 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination secretary company with name termination date
Date: 26 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-13
Officer name: Keith Trevor Boxley
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-13
Officer name: Keith Trevor Boxley
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change person secretary company with change date
Date: 01 Mar 2021
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-21
Officer name: Keith Trevor Boxley
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Trevor Boxley
Change date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Richard Brookes
Change date: 2018-05-29
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Richard Brookes
Change date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Boxley
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASTUTE HOUSE,HANDFORTH,SK9 3HP
Number: | 09263418 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HONEYWOOD FARM ASCOT ROAD,BRACKNELL,RG42 6HS
Number: | 05563621 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUARRY CLOSE,SURREY,KT22 8US
Number: | 04356234 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LINTON ROAD,SWADLINCOTE,DE12 8JD
Number: | 09823568 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 SPENCER ROAD,HARROW,HA3 7AW
Number: | 10557474 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WHITEQUARRIES INDYUSTRIAL ESTATE,WINCHBURGH,EH52 6PZ
Number: | SC512823 |
Status: | ACTIVE |
Category: | Private Limited Company |