BLUEBOX THINKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
20/01/2520 January 2025 | Registered office address changed from C/O Chamberlains, Elm House Tanshire Park Elstead Godalming Surrey GU8 6LB England to C/O Rock Tax & Accounting Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 2025-01-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Secretary's details changed for Clare Louise Weaver on 2023-01-27 |
27/01/2327 January 2023 | Change of details for Mr James Michael Weaver as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Change of details for Clare Louise Weaver as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
27/01/2327 January 2023 | Director's details changed for Mr James Michael Weaver on 2023-01-27 |
27/01/2327 January 2023 | Registered office address changed from Stanton Hill Priors Close, Priorsfield Road Hurtmore Godalming GU7 2RQ England to C/O Chamberlains, Elm House Tanshire Park Elstead Godalming Surrey GU8 6LB on 2023-01-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WEAVER / 01/11/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEAVER / 08/01/2010 |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROFFE SWAYNE SECRETARIES LIMITED / 08/01/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ASHCOMBE COURT WOOLPACK WAY GODALMING GU7 1LQ |
20/01/0920 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | SUB DIV 18/02/2008 |
05/03/085 March 2008 | DIV |
28/01/0828 January 2008 | COMPANY NAME CHANGED JM WEAVER LIMITED CERTIFICATE ISSUED ON 28/01/08 |
18/01/0818 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
08/01/088 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