BIRD BOX CAMERAS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

13/04/2513 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/04/2513 April 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Stuart John Riches as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/09/2126 September 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/04/1821 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM AVENUE COTTAGE THE COMMON FRITTON NORFOLK NR15 2QW

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/11/157 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/09/1329 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED STUART JOHN RICHES

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY HANNAH GOODSELL

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 4 SANDRINGHAM HEIGHTS ST LEONARDS ON SEA EAST SUSSEX TN38 9UA

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR AINSLEY GOODWIN

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 41 WATERMILL DRIVE ST LEONARDS ON SEA HASTINGS EAST SUUSEX TN38 8WD UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN GOODWIN

View Document

11/10/1011 October 2010 SECRETARY APPOINTED HANNAH GOODSELL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GOODWIN / 01/08/2010

View Document

07/10/107 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY CLIFTON GOODWIN / 01/08/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED NATHAN GOODWIN

View Document

24/08/0924 August 2009 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