BOX DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/06/203 June 2020 SECRETARY APPOINTED MR DAVID JAMES SUTTON

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY KEITH SUTTON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM PONT WRYSGEN CWM CEWYDD MACHYNLLETH GWYNEDD SY20 9HP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SUTTON / 31/03/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM DAMSON LODGE LONGFORD LANE LONGFORD ASHBOURNE DERBYSHIRE DE6 3DT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O KELVIN SMITH AND CO COLLEGE BUSINESS CENTRE UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3WZ

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SUTTON / 20/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 75, RICKMANSWORTH ROAD, AMERSHAM, BUCKS. HP6 5JW.

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/06/8817 June 1988 WD 12/05/88 PD 02/09/87--------- £ SI 2@1

View Document

16/05/8816 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: NORTH HOUSE DULWICH VILLAGE LONDON SE21 7BJ

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 ALTER MEM AND ARTS 020987

View Document

02/09/872 September 1987 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