BOX ARROW LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1813 June 2018 APPLICATION FOR STRIKING-OFF

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
C/O SJD (SOUTH WEST) LTD
SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 1HX

View Document

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

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
17 ROYAL CRESCENT
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN PEEL / 04/07/2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES PEEL / 04/07/2011

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELLEN PEEL / 04/07/2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
UNIT 22 MIDSOMER ENTERPRISE PK
RADSTOCK ROAD MIDSOMER NORTON
RADSTOCK
BA3 2BB
UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES PEEL / 01/01/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELLEN PEEL / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN PEEL / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BURTON SWEETS THORNTON HOUSE, RICHMOND HILL BRISTOL AVON BS8 1AT

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED THINK STATION LTD CERTIFICATE ISSUED ON 28/07/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED TUNE COMPUTERS LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: G OFFICE CHANGED 20/07/00 71 QUEENS ROAD CLIFTON BRISTOL AVON BS8 1QP

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 FLAT 3 14 PARK PLACE CLIFTON BRISTOL BS8 1JP

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 MONTAFON WESTON CLOSE UPTON GREY BASINGSTOKE HAMPSHIRE RG25 2RX

View Document

30/07/9630 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/12/956 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: G OFFICE CHANGED 22/06/94 CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/05/9420 May 1994 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