BIG BOX INTRALOGISTICS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewNotice of deemed approval of proposals

View Document

18/06/2518 June 2025 NewStatement of administrator's proposal

View Document

06/05/256 May 2025 Registered office address changed from Big Box House 1 - 3 Wood Lane Mews Beverley East Yorkshire HU17 8DA England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2025-05-06

View Document

02/05/252 May 2025 Appointment of an administrator

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Cessation of Sarah Gillard as a person with significant control on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mr Iain Stuart Gillard on 2024-04-26

View Document

08/03/248 March 2024 Notification of Sarah Gillard as a person with significant control on 2024-03-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

27/05/2127 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 2 - 4 LAIRGATE BEVERLEY HULL EAST YORKSHIRE HU17 8EE ENGLAND

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM UNIT 20 INNOVATION DRIVE GREEN PARK ROAD NEWPORT EAST YORKSHIRE HU15 2FW ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 20 INNOVATION DRIVE NEWPORT BROUGH EAST YORKSHIRE HU15 2FW

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 20 INNOVATION DRIVE NEWPORT BROUGH EAST YORKSHIRE HU15 2FW ENGLAND

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 COMPANY NAME CHANGED FORK TRUCK DISTRIBUTION (UK) LTD CERTIFICATE ISSUED ON 27/01/16

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 28 BECKSIDE NORTH BEVERLEY EAST YORKSHIRE HU17 0PR

View Document

20/11/1520 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JASON KEW

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 33 COPENHAGEN ROAD HULL EAST YORKSHIRE HU7 0XQ ENGLAND

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KEW

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 120 STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DA UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JASON KEW

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR DAVID KEW

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE GILLARD

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM GRIMSTONE COTTAGE KILNWICK DRIFFIELD EAST YORKSHIRE YO25 9JG

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLARD

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR IAIN STUART GILLARD

View Document

28/09/1028 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 72 LAIRGATE BEVERLEY NORTH HUMBERSIDE HU17 8EU

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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