BOXES AND BOARD INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07530487 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BOXES AND BOARD INTERNATIONAL LIMITED is an active private limited company with number 07530487. It was incorporated 13 years, 3 months, 18 days ago, on 15 February 2011. The company address is 13 Churchill Way 13 Churchill Way, Leicester, LE8 8UD, Leicestershire, England.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Martin Shenton
Change date: 2024-02-28
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Gail Shenton
Change date: 2024-02-28
Documents
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-04
Officer name: Mr Keith Martin Shenton
Documents
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Gail Shenton
Change date: 2024-03-04
Documents
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Gail Shenton
Change date: 2024-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diane Gail Shenton
Change date: 2024-03-04
Documents
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Martin Shenton
Change date: 2024-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Martin Shenton
Change date: 2024-03-04
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-05
Officer name: Miss Holly May Shenton
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Resolution
Date: 30 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-01-26
Documents
Change to a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Martin Shenton
Change date: 2023-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-11
Psc name: Diane Gail Shenton
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-22
Officer name: Mr Thomas Shenton
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-31
New address: 13 Churchill Way Fleckney Leicester Leicestershire LE8 8UD
Old address: 19a the Nook Anstey Leicester Leicestershire LE7 7AZ
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Martin Shenton
Change date: 2021-02-18
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-05
Officer name: Miss Holly May Shenton
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Thomas Shenton
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-04
Officer name: Mr Keith Martin Shenton
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Gail Shenton
Change date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 06 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Gail Shenton
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Shenton
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Martin Shenton
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Kingsley Shenton
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jeremy Arthur Cowdry
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
GRANGE MILL INVESTMENTS LIMITED
RICHMOND POINT,BOURNEMOUTH,BH2 6LR
Number: | 03635935 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON JOINERY SERVICES LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 05522718 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 CHURCH STREET,HUDDERSFIELD,HD1 4UL
Number: | 11206313 |
Status: | ACTIVE |
Category: | Private Limited Company |
56B ASHHURST WAY,OXFORD,OX4 4RF
Number: | 10997610 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE FAMILY MEDIATION LIMITED
20-22 HAMILTON TERRACE,LEAMINGTON SPA,CV32 4LY
Number: | 08006623 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11269941 |
Status: | ACTIVE |
Category: | Private Limited Company |