RED BOX INTERNATIONAL LIMITED

02965494
LIGHT & POWER HOUSE SHIRE HILL SAFFRON WALDEN ENGLAND CB11 3AQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 10 Buy now
03 Jun 2024 officers Termination of appointment of director (Paul Vincent Curtis) 1 Buy now
02 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2024 officers Termination of appointment of director (Ian James Harding) 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Adrian Darren Jackson) 1 Buy now
12 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Frances Wilhelmina Harding) 1 Buy now
12 Jan 2024 officers Termination of appointment of secretary (Frances Wilhelmina Harding) 1 Buy now
12 Jan 2024 officers Appointment of director (Mr Allan Binstead) 2 Buy now
12 Jan 2024 officers Appointment of director (Mr Stuart Richard Stanyard) 2 Buy now
12 Jan 2024 officers Appointment of director (Mr Paul Vincent Curtis) 2 Buy now
09 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 accounts Annual Accounts 7 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Termination of appointment of director (Ashley Marshall) 1 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 7 Buy now
30 Dec 2020 accounts Annual Accounts 7 Buy now
12 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 7 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 7 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2017 accounts Annual Accounts 7 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
10 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 annual-return Annual Return 7 Buy now
01 Dec 2014 officers Appointment of director (Mr Ashley Marshall) 2 Buy now
21 Nov 2014 accounts Annual Accounts 5 Buy now
23 Oct 2014 annual-return Annual Return 6 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Ian James Harding) 2 Buy now
23 Oct 2014 officers Change of particulars for director (Frances Wilhelmina Harding) 2 Buy now
23 Oct 2014 officers Change of particulars for secretary (Frances Wilhelmina Harding) 1 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
24 Nov 2013 annual-return Annual Return 6 Buy now
05 Nov 2012 accounts Annual Accounts 9 Buy now
08 Oct 2012 officers Termination of appointment of director (Philip Horn) 2 Buy now
05 Oct 2012 annual-return Annual Return 7 Buy now
06 Dec 2011 accounts Annual Accounts 7 Buy now
23 Sep 2011 annual-return Annual Return 8 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
13 Oct 2010 annual-return Annual Return 8 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Adrian Darren Jackson) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Ian James Harding) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Frances Wilhelmina Harding) 2 Buy now
13 Oct 2010 officers Change of particulars for secretary (Frances Wilhelmina Harding) 2 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
19 May 2010 officers Change of particulars for secretary (Frances Wilhelmina Ross) 3 Buy now
19 May 2010 officers Change of particulars for director (Frances Wilhelmina Ross) 3 Buy now
22 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Feb 2010 resolution Resolution 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
13 Nov 2009 officers Change of particulars for director (Adrian Jackson) 3 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
08 Apr 2009 officers Director's change of particulars / adrian jackson / 01/03/2009 1 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
17 Oct 2008 annual-return Return made up to 06/09/08; full list of members 5 Buy now
17 Mar 2008 officers Director appointed ian james harding 1 Buy now
13 Feb 2008 capital Ad 05/02/08--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Dec 2007 annual-return Return made up to 06/09/07; full list of members 3 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
14 Aug 2007 accounts Annual Accounts 7 Buy now
28 Apr 2007 officers Director's particulars changed 1 Buy now
28 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Mar 2007 annual-return Return made up to 06/09/06; full list of members 3 Buy now
23 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Mar 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: river view 55 newton walk abbey mead romsey hampshire SO51 8GX 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
12 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2005 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 06/09/05; full list of members 3 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
09 Nov 2004 accounts Annual Accounts 5 Buy now
16 Sep 2004 annual-return Return made up to 06/09/04; full list of members 8 Buy now
17 Sep 2003 annual-return Return made up to 06/09/03; full list of members 8 Buy now
22 Aug 2003 accounts Annual Accounts 5 Buy now
01 Aug 2003 officers Director resigned 1 Buy now
19 May 2003 officers New director appointed 1 Buy now
19 May 2003 officers New director appointed 2 Buy now
13 Sep 2002 annual-return Return made up to 06/09/02; full list of members 7 Buy now
14 Aug 2002 accounts Annual Accounts 5 Buy now
14 Sep 2001 annual-return Return made up to 06/09/01; full list of members 7 Buy now
11 Jul 2001 accounts Annual Accounts 4 Buy now