AID BOX TRADING LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 174B Cheltenham Road Montpelier Bristol BS6 5RE England to St Bart's Parish Hall Sommerville Road St Andrew's Bristol BS6 5BZ on 2025-09-11

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/10/2413 October 2024 Termination of appointment of Peter Joseph Kent as a director on 2024-10-13

View Document

13/10/2413 October 2024 Appointment of Ms Lucy Charlotte Middelboe as a director on 2024-10-13

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

11/05/2211 May 2022 Notification of Aid Box Community as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

03/12/213 December 2021 Appointment of Mrs Judith Elizabeth Headley as a director on 2021-12-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul-Jones as a director on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Holly Victoria Solo-Hawthorn as a director on 2021-10-13

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Registered office address changed from The Slate Long Lane Backwell Bristol BS48 3EQ England to 174B Cheltenham Road Montpelier Bristol BS6 5RE on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Robin Mark Adlem as a director on 2021-07-10

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-11-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM ASHCOMBE FARM WEST PENNARD GLASTONBURY BA6 8ND ENGLAND

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company