BOXWOOD COLLECTIONS (UK) LTD
Status | ACTIVE |
Company No. | 07455059 |
Category | Private Limited Company |
Incorporated | 30 Nov 2010 |
Age | 13 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
BOXWOOD COLLECTIONS (UK) LTD is an active private limited company with number 07455059. It was incorporated 13 years, 6 months ago, on 30 November 2010. The company address is Unit 1a Dalton Court Unit 1a Dalton Court, Darwen, BB3 0DG, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-26
New address: Unit 1a Dalton Court Commercial Road Darwen Lancashire BB3 0DG
Old address: Unit 1B Dalton Court Commercial Road Darwen BB3 0DG England
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: Unit 1B Dalton Court Commercial Road Darwen BB3 0DG
Change date: 2020-01-13
Old address: Suite 3 Saturn Centre Challenge Way Blackburn BB1 5QB
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Albert Rozs
Change date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
Old address: Suite 8 Saturn Centre Challenge Way Blackburn BB1 5QB
New address: Suite 3 Saturn Centre Challenge Way Blackburn BB1 5QB
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Albert Rozs
Change date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Address
Type: AD01
Old address: 2 Boxwood Drive Blackburn BB2 5AN England
Change date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Certificate change of name company
Date: 07 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 13/12/1957 LIMITED\certificate issued on 07/01/11
Documents
Change of name notice
Date: 07 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
DAVID BRASH CONSULTANCY LIMITED
SILVER BIRCH OUTWOOD LANE,COULSDON,CR5 3NE
Number: | 04428860 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RAWSTHORNE AVENUE HASLINGDEN,LANCASHIRE,BB4 4BN
Number: | 03365303 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 4 MILDMAY PARK FLAT 8,LONDON,N1 4PE
Number: | 09051340 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE INTERNATIONAL AIRPORT LIMITED
WOOLSINGTON,,NE13 8BZ
Number: | 02077766 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT KOSMALSKI TRANSPORT LTD.
4 MADEIRA PLACE,MANCHESTER,M30 8QP
Number: | 09791733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FORGE MANOR FARM COURT,LYMINGTON,SO41 8AN
Number: | 02276586 |
Status: | ACTIVE |
Category: | Private Limited Company |