B4BOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/01/256 January 2025 | Registered office address changed from B 4 Box Community College Wharf Street Stockport SK4 1UD to B4Box Ltd Sheffield Street Stockport SK4 1RU on 2025-01-06 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-05-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-01 with updates |
11/11/2111 November 2021 | Change of details for Mrs Aileen Mary Mcdonnell as a person with significant control on 2021-11-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCDONNELL / 01/11/2017 |
05/12/175 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / AILEEN MCDONNELL / 01/11/2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
06/06/176 June 2017 | DIRECTOR APPOINTED MR MICHAEL DICKINSON |
06/06/176 June 2017 | DIRECTOR APPOINTED MR PETER JOHN NICOLSON |
06/06/176 June 2017 | DIRECTOR APPOINTED MS JACQUELINE ROSE KANE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/02/1518 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM PAVILLION 3 INNOVATION FORUM 51 FREDERICK ROAD SALFORD M6 6FP |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 5D BRITANNIA RD SALE M33 2AA |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/02/135 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
25/09/1225 September 2012 | NC INC ALREADY ADJUSTED 21/09/2012 |
21/09/1221 September 2012 | 21/09/12 STATEMENT OF CAPITAL GBP 11429 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/02/1221 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/02/117 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCDONNELL / 02/10/2009 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | CURREXT FROM 31/01/2009 TO 31/05/2009 |
05/06/085 June 2008 | SECRETARY APPOINTED AILEEN MARY MCDONNELL |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER NICOLSON |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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