CARPENTER BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

14/07/2514 July 2025 NewSecond filing for the termination of Nigel Edmund Carr as a director

View Document

30/06/2530 June 2025 NewTermination of appointment of Nigel Edmund Carr as a director on 2025-06-25

View Document

16/01/2516 January 2025 Appointment of Miss Kristina Sharon Perry as a director on 2025-01-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

16/04/2416 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

15/01/2415 January 2024 Registration of charge 023609170004, created on 2024-01-10

View Document

15/01/2415 January 2024 Notification of Carpenter Box Professional Services Limited as a person with significant control on 2023-12-11

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

11/01/2411 January 2024 Termination of appointment of Roy Matthew Thompson as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr David Andrew Knight as a director on 2023-12-12

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Particulars of variation of rights attached to shares

View Document

23/12/2323 December 2023 Change of share class name or designation

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Registration of charge 023609170003, created on 2023-12-15

View Document

13/12/2313 December 2023 Appointment of Mr Nigel Edmund Carr as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Samuel Robert Uwins as a director on 2023-12-11

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2019-07-30

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2018-07-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

01/08/231 August 2023 Termination of appointment of Anthony Paul Davies as a director on 2023-07-31

View Document

25/04/2325 April 2023 Appointment of Mr Robert James Lee as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 26/11/20 STATEMENT OF CAPITAL GBP 3000

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MISS RACHEL CAROLINE PEARCE

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR ANTHONY PAUL DAVIES

View Document

11/12/2011 December 2020 SECOND FILED SH01 - 26/11/20 STATEMENT OF CAPITAL GBP 1768

View Document

04/12/204 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 1968

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID REEVES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPEY

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 Confirmation statement made on 2019-07-30 with updates

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SAMUEL ROBERT UWINS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DAVID MALCOLM CROWTER

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER HOBBS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HOUGHTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR PETER READING

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS SARAH JAYNE FITZGERALD

View Document

13/08/1813 August 2018 Confirmation statement made on 2018-07-30 with updates

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ROY MATTHEW THOMPSON

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR GARETH ROBIN EVANS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GODSMARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR ANTHONY RICHARD SUMMERS

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 ADOPT ARTICLES 31/07/2014

View Document

24/10/1424 October 2014 VARIOUS COMPANY BUSINESS 01/08/2014

View Document

24/10/1424 October 2014 ALTER ARTICLES 01/08/2014

View Document

24/10/1424 October 2014 SHARE SUB DIVISION 01/08/2014

View Document

24/10/1424 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 780.00

View Document

24/10/1424 October 2014 SUB-DIVISION 01/08/14

View Document

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023609170002

View Document

24/06/1424 June 2014 ALTER ARTICLES 16/06/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MS EILEEN MARY HOUGHTON

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MARTIN RICHARD GODSMARK

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN EDWARDS / 25/07/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 01/08/2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR NATHAN DANIEL KEELEY

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR CHARLES HARRY EVE

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT NOAKES / 18/02/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN EDWARDS / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 18/02/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY DOWLING / 18/02/2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON RD WORTHING WEST SUSSEX BN11 1QP

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL BLAKE / 01/04/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 01/04/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM BILLINGS / 01/04/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHEATLEY DOWLING / 01/04/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT NOAKES / 01/04/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SIMON ALSTON FOX

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED CHRISTOPHER COOPEY

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ALAN STEVEN EDWARDS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN GODSMARK

View Document

25/03/1025 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 760

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED CARPENTER BOX (MANAGEMENT SERVIC ES) LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED CARPENTER BOX LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 Accounts for a dormant company made up to 1994-03-31

View Document

21/09/9421 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994

View Document

24/09/9324 September 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 Accounts for a dormant company made up to 1993-03-31

View Document

01/10/921 October 1992 Accounts for a dormant company made up to 1992-03-31

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/05/912 May 1991 Accounts for a dormant company made up to 1991-03-31

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/09/9025 September 1990

View Document

25/09/9025 September 1990 Accounts for a dormant company made up to 1990-03-31

View Document

24/09/9024 September 1990 EXEMPTION FROM APPOINTING AUDITORS 06/09/90

View Document

24/09/9024 September 1990 Resolutions

View Document

20/03/8920 March 1989

View Document

20/03/8920 March 1989 SECRETARY RESIGNED

View Document

14/03/8914 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information