BOXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Andrew James Kerr as a director on 2025-03-05

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025 Statement of capital on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

17/02/2517 February 2025 Appointment of Miss Anna Maughan as a secretary on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Gabriele Montesi as a director on 2025-02-17

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 080866060004 in full

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-03-29 to 2023-12-31

View Document

09/04/249 April 2024 Full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Termination of appointment of Archana Chittella as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr Christopher Day as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr Taylor Robert Hall as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr John Kitzie Jr as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr Alexander Ross Clemmow as a director on 2024-03-08

View Document

12/03/2412 March 2024 Termination of appointment of William Robert Don as a director on 2024-03-08

View Document

12/03/2412 March 2024 Termination of appointment of Gabriele Montesi as a director on 2024-03-08

View Document

08/01/248 January 2024 Notification of Homeserve Assistance Limited as a person with significant control on 2023-12-05

View Document

19/12/2319 December 2023 Cessation of Brookfield Asset Management Inc. as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

13/11/2313 November 2023 Registration of charge 080866060004, created on 2023-11-13

View Document

19/09/2319 September 2023 Termination of appointment of Kenneth Ford as a director on 2023-09-06

View Document

12/09/2312 September 2023 Director's details changed for Mr William Robert Don on 2023-09-09

View Document

02/05/232 May 2023 Appointment of Mr William Robert Don as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Sikander Rashid as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Kim Folkard as a director on 2023-04-28

View Document

12/04/2312 April 2023 Termination of appointment of Paul Lepage as a director on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Archana Chittella as a director on 2023-01-31

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-10 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

05/05/225 May 2022 Termination of appointment of Kim Folkard as a director on 2021-03-30

View Document

05/05/225 May 2022 Appointment of Kim Folkard as a director on 2022-03-30

View Document

03/05/223 May 2022 Termination of appointment of Paul Lucas Sim as a director on 2022-03-30

View Document

03/05/223 May 2022 Appointment of Kim Folkard as a director on 2021-03-30

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

29/12/2129 December 2021 Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-15

View Document

29/12/2129 December 2021 Cessation of Robert Bosch Uk Holdings Limited as a person with significant control on 2021-12-15

View Document

29/12/2129 December 2021 Cessation of Melvin Butler as a person with significant control on 2021-12-15

View Document

24/12/2124 December 2021 Change of share class name or designation

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Satisfaction of charge 080866060002 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080866060003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080866060001 in full

View Document

20/12/2120 December 2021 Appointment of Mr Gabriele Montesi as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Mr Paul Lepage as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Keith Harold Davenport Jones as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Jonathan David Burton as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Paul Lucas Sim as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Sikander Rashid as a director on 2021-12-15

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080866060003

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080866060002

View Document

23/03/2023 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JONATHAN DAVID BURTON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ARNTZEN

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3375 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB ENGLAND

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080866060001

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM ASBECK

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR KENNETH FORD

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KERR / 30/11/2018

View Document

29/03/1829 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2017

View Document

28/11/1728 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 171

View Document

24/11/1724 November 2017 CESSATION OF MEL BUTLER AS A PSC

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN BUTLER

View Document

19/10/1719 October 2017 02/06/16 STATEMENT OF CAPITAL GBP 170.88

View Document

06/10/176 October 2017 ADOPT ARTICLES 29/09/2017

View Document

04/10/174 October 2017 CESSATION OF TRACY MICHELLE BUTLER AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY BUTLER

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED CARL ARNTZEN

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BOSCH UK HOLDINGS LIMITED

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MIRIAM ASBECK

View Document

06/09/176 September 2017 SUB DIVISION 27/07/2017

View Document

24/08/1724 August 2017 SUB-DIVISION 12/05/17

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 170.88

View Document

18/07/1718 July 2017 SUB DIVIDE SHARES 12/05/2017

View Document

18/07/1718 July 2017 ADOPT ARTICLES 01/06/2017

View Document

12/05/1712 May 2017 SUB-DIVISION 15/11/16

View Document

12/05/1712 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 154

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAROLD DAVENPORT / 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW JAMES KERR

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR KEITH HAROLD DAVENPORT

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED DALEHILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR ALAN DICKINSON

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

22/01/1422 January 2014 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN BUTLER / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MICHELLE BUTLER / 05/11/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS TRACY MICHELLE BUTLER

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MELVIN BUTLER

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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