BLUEBOX PARTNERS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2023-06-30 to 2022-10-31

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELLIS / 20/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6EE

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 DIRECTOR APPOINTED MRS MARION ELLIS

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN RUSSEN / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN APPLEBY / 31/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF PSC STATEMENT ON 28/03/2018

View Document

23/07/1823 July 2018 CESSATION OF PHILIP PARNHAM AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF CHRISTOPHER ROBERT WILLIAM RISPIN AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 DIRECTOR APPOINTED MRS FIONA HAGGETT

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS CAROLINE SARAH DE SILVA

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 21/07/11 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN APPLEBY / 22/11/2011

View Document

15/08/1115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL PARNHAM / 20/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN TURNER

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WESTGATE CHAMBERS, 3 HIGH STREET CHIPPING SODBURY BRISTOL AVON BS37 6BA

View Document

12/04/1012 April 2010 AUDITOR'S RESIGNATION

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BRYANT-PEARSON

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BORR GRID (UK) LIMITED


  • 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