BOXTOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
17/01/2517 January 2025 | Appointment of Mr Dominic Coy as a director on 2025-01-17 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
15/12/2215 December 2022 | Cessation of Peter Raymond Coy as a person with significant control on 2022-12-15 |
15/12/2215 December 2022 | Notification of Containental Limited as a person with significant control on 2022-12-15 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2117 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
10/01/1910 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
14/02/1814 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
15/05/1715 May 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FLYNN |
07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JUNE FLYNN |
07/10/167 October 2016 | APPOINTMENT TERMINATED, SECRETARY KEVIN FLYNN |
07/10/167 October 2016 | SECRETARY APPOINTED MRS LAURA CHRISTINE FORBES COY |
07/10/167 October 2016 | DIRECTOR APPOINTED MR PETER RAYMOND COY |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM MANTON COTTAGE BRIDGE END, GREAT BARDFIELD BRAINTREE ESSEX CM7 4TB |
18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE LINDA FLYNN / 08/05/2010 |
13/05/1013 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK FLYNN / 08/05/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
06/06/996 June 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
02/09/982 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/06/982 June 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
17/07/9717 July 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
06/07/976 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | REGISTERED OFFICE CHANGED ON 06/07/97 FROM: MANTON COTTAGE BRIDGE END GREAT BARDFIELD ESSEX CM7 4TB |
10/06/9710 June 1997 | DIRECTOR RESIGNED |
10/06/9710 June 1997 | SECRETARY RESIGNED |
08/05/978 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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