DUNCAN BOXWELL & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/03/2524 March 2025 Resolutions

View Document

17/03/2517 March 2025 Cessation of Duncan Harvey Boxwell as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Cessation of Renee Yirong Shepherd as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Notification of Opus Accountancy Limited as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Termination of appointment of Duncan Harvey Boxwell as a director on 2025-03-13

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

01/12/211 December 2021 Change of details for Mr Duncan Harvey Boxwell as a person with significant control on 2021-10-20

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/12/211 December 2021 Change of details for Mrs Renee Yirong Shepherd as a person with significant control on 2021-10-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP on 2021-10-20

View Document

04/10/214 October 2021 Termination of appointment of Elaine Jacqueline Blair as a director on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/05/2020 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 PREVSHO FROM 31/08/2019 TO 28/02/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEE YIRONG SHEPHERD

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS RENEE YIRONG SHEPHERD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM MONTROSE HOUSE LIVERPOOL ROAD CLAYHILL LIGHT INDUST, NESTON CHESHIRE CH64 3RU

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS ELIZABETH ROBERTS

View Document

28/06/1328 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIGGS

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JACQUELINE BLAIR / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BRIGGS / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HARVEY BOXWELL / 16/03/2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1018 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED ELAINE JACQUELINE BLAIR

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MARTIN CHARLES BRIGGS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 £ IC 110015/110013 31/10/07 £ SR [email protected]=2

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/075 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 £ SR 900@1 01/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 VARYING SHARE RIGHTS AND NAMES 05/04/00

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/04/0027 April 2000 SUB DIV 120000 £1 TO 1P 05/04/00

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 05/04/00

View Document

27/04/0027 April 2000 S-DIV 05/04/00

View Document

27/04/0027 April 2000 ADOPT MEM AND ARTS 05/04/00

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED KNIGHTAGENT LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 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