BOXBLACK LIMITED

04808102
11 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TB

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jan 2021 officers Change of particulars for director (Mr Keith George Bradshaw) 2 Buy now
04 Jan 2021 officers Change of particulars for director (Mr David George Bradshaw) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Paul David James Bradshaw) 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 4 Buy now
03 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 36 Buy now
03 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
03 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
06 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Termination of appointment of director (David Edmund Bradshaw) 1 Buy now
04 Jan 2019 accounts Annual Accounts 15 Buy now
04 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 31 Buy now
04 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
04 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 accounts Annual Accounts 17 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 18 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 accounts Annual Accounts 14 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 13 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 accounts Annual Accounts 14 Buy now
29 Oct 2013 annual-return Annual Return 6 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 14 Buy now
30 Dec 2011 accounts Annual Accounts 14 Buy now
27 Oct 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 2 Buy now
05 Jan 2011 accounts Annual Accounts 13 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr Paul David James Bradshaw) 3 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
28 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 13 Buy now
01 Dec 2009 annual-return Annual Return 6 Buy now
01 Dec 2009 address Change Sail Address Company 1 Buy now
03 Feb 2009 accounts Annual Accounts 13 Buy now
02 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
02 Oct 2008 officers Appointment terminated director guy bowden 1 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from berrington lodge 93 tettenhall road wolverhampton west midlands WV3 9PE 1 Buy now
28 Jan 2008 accounts Annual Accounts 13 Buy now
15 Mar 2007 annual-return Return made up to 14/03/07; full list of members 3 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 12 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 8 Buy now
17 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
21 Dec 2005 accounts Annual Accounts 6 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 2005 annual-return Return made up to 23/06/05; full list of members 3 Buy now
25 Nov 2004 accounts Annual Accounts 5 Buy now
30 Jul 2004 annual-return Return made up to 23/06/04; full list of members 8 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: 8 george street st johns square wolverhampton west midlands WV2 4DL 1 Buy now
23 Aug 2003 officers New director appointed 3 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 7 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 7 Buy now
26 Jul 2003 address Registered office changed on 26/07/03 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
26 Jul 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
26 Jul 2003 officers Secretary resigned 1 Buy now
26 Jul 2003 officers Director resigned 1 Buy now
26 Jul 2003 officers New director appointed 5 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
26 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Jun 2003 incorporation Incorporation Company 20 Buy now