BOX WORKS MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Mark Gregg Noble as a director on 2025-09-09

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

10/01/2510 January 2025 Appointment of Miss Louise Anne Pullan as a director on 2025-01-09

View Document

08/01/258 January 2025 Termination of appointment of Wendy Wright as a director on 2025-01-07

View Document

07/10/247 October 2024 Appointment of Mr Mark Gregg Noble as a director on 2024-10-06

View Document

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

View Accounts

05/08/245 August 2024 Termination of appointment of Gary James Ingley as a director on 2024-05-14

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

14/05/2414 May 2024 Termination of appointment of Anand Ravji Patel as a director on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Adam Benjamin Falk as a director on 2024-05-14

View Document

15/03/2415 March 2024 Appointment of Mr Douglas Ronald Murphy as a director on 2024-03-14

View Document

15/03/2415 March 2024 Director's details changed for Ms Wendy Wright on 2024-03-14

View Document

15/03/2415 March 2024 Director's details changed for Mr Gary James Ingley on 2024-03-15

View Document

13/03/2413 March 2024 Termination of appointment of Robert Andrew Devlin as a director on 2023-12-07

View Document

13/03/2413 March 2024 Appointment of Ms Wendy Wright as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Lisa Ashurst as a director on 2023-12-07

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Anand Ravji Patel as a director on 2023-02-01

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

02/11/212 November 2021 Appointment of Mr Gary James Ingley as a director on 2020-01-02

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JAMES PARKER

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURPHY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY WRIGHT

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MISS LISA ASHURST

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ADAM BENJAMIN FALK

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ROBERT ANDREW DEVLIN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PAUL JOSPEH MITCHELL

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEMAN

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY WRIGHT / 04/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LUCAS / 04/11/2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR CRAIG LUCAS

View Document

17/06/1517 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIN

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 16/09/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL JOSEPH MITCHELL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 DIRECTOR APPOINTED MR JAMES PETER MULLIN

View Document

26/06/1226 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENYON

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MENDOROS

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR KING STREET MANCHESTER M2 4WQ UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 18/05/2011

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 19/09/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PAUL WHITEHEAD

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENYON / 05/05/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOLTON / 05/05/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 05/05/2010

View Document

01/09/101 September 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ALEXANDER MENDOROS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK FITZGIBBON

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN HUTSON

View Document

08/10/098 October 2009 CORPORATE SECRETARY APPOINTED CASTLEFIELD SECRETARIES LTD

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MURPHY / 24/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED DOUGLAS RONALD MURPHY

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MITCHELL

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED PAUL BOLTON

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATE, SECRETARY PAUL MITCHELL LOGGED FORM

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARK JAMES FITZGIBBON LOGGED FORM

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARK JAMES FITZGIBBON LOGGED FORM

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MARK JAMES FITZGIBBON

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED KAREN HUTSON

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WENDY WRIGHT

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ROBERT KENYON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

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

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: C/O MAINSTAY GROUP LTD WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 610 THE BOX WORKS 4 WORSLEY STREET MANCHESTER LANCASHIRE M15 4NU

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: ARMITT HOUSE MONMOUTH ROAD, CHEADLE HULME, STOCKPORT CHESHIRE SK8 7EF

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 NC INC ALREADY ADJUSTED 20/02/03

View Document

11/08/0311 August 2003 £ NC 74/83 20/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: DUCIE HOUSE DUCIE STREET MANCHESTER LANCASHIRE M1 2JW

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: ARMITT HOUSE MONMOUTH ROAD, CHEADLE HULME, STOCKPORT CHESHIRE SK8 7EF

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: DUCIE HOUSE DUCIE STREET MANCHESTER LANCASHIRE M1 2JW

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/03/017 March 2001 EXEMPTION FROM APPOINTING AUDITORS 16/02/01

View Document

13/12/0013 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

05/05/005 May 2000 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