BOXTAILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Zach David Timothy Croft-Sharland as a director on 2024-05-02

View Document

09/12/249 December 2024 Termination of appointment of Robert Brian Breakwell as a director on 2024-12-09

View Document

19/04/2419 April 2024 Notification of The East Coast Cocktail Company Limited as a person with significant control on 2024-02-09

View Document

19/04/2419 April 2024 Cessation of Richard James Hadler as a person with significant control on 2024-02-09

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from Boxtails 3rd Floor 86-90 Paul Street London EC2A 4NE England to Martley Hall Framlingham Road Easton Woodbridge IP13 0EN on 2024-03-01

View Document

07/02/247 February 2024 Termination of appointment of Richard James Hadler as a director on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Mr Robert Brian Breakwell as a director on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Mrs Georgina Alison Lundh Croft-Sharland as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from Unit 11 Mill Batch Farm East Brent Highbridge TA9 4JN England to Boxtails 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-06-19

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

26/01/2326 January 2023 Termination of appointment of George William Gane Collins as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 DIRECTOR APPOINTED MR GEORGE WILLIAM GAIN COLLINS

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 5 HERRON WALK GEORGE LANE HITHER GREEN LONDON SE13 6BF UNITED KINGDOM

View Document

27/04/2027 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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