DUNCAN BOXWELL & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
24/03/2524 March 2025 | Resolutions |
17/03/2517 March 2025 | Cessation of Duncan Harvey Boxwell as a person with significant control on 2025-03-13 |
17/03/2517 March 2025 | Cessation of Renee Yirong Shepherd as a person with significant control on 2025-03-13 |
17/03/2517 March 2025 | Notification of Opus Accountancy Limited as a person with significant control on 2025-03-13 |
17/03/2517 March 2025 | Termination of appointment of Duncan Harvey Boxwell as a director on 2025-03-13 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/09/2316 September 2023 | Confirmation statement made on 2023-09-01 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-02-28 |
01/08/231 August 2023 | Particulars of variation of rights attached to shares |
18/07/2318 July 2023 | Change of share class name or designation |
18/07/2318 July 2023 | Memorandum and Articles of Association |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
01/12/211 December 2021 | Change of details for Mr Duncan Harvey Boxwell as a person with significant control on 2021-10-20 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
01/12/211 December 2021 | Change of details for Mrs Renee Yirong Shepherd as a person with significant control on 2021-10-20 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
04/10/214 October 2021 | Termination of appointment of Elaine Jacqueline Blair as a director on 2021-09-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/05/2020 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
12/06/1912 June 2019 | PREVSHO FROM 31/08/2019 TO 28/02/2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEE YIRONG SHEPHERD |
19/09/1819 September 2018 | DIRECTOR APPOINTED MRS RENEE YIRONG SHEPHERD |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/04/1823 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
15/09/1715 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM MONTROSE HOUSE LIVERPOOL ROAD CLAYHILL LIGHT INDUST, NESTON CHESHIRE CH64 3RU |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/05/1620 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
27/04/1527 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS |
08/05/148 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/09/1313 September 2013 | DIRECTOR APPOINTED MRS ELIZABETH ROBERTS |
28/06/1328 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
29/04/1329 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
08/08/128 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIGGS |
11/04/1211 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
16/03/1216 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JACQUELINE BLAIR / 16/03/2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BRIGGS / 16/03/2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HARVEY BOXWELL / 16/03/2012 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
18/04/1118 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
18/05/1018 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
29/10/0829 October 2008 | DIRECTOR APPOINTED ELAINE JACQUELINE BLAIR |
29/10/0829 October 2008 | DIRECTOR APPOINTED MARTIN CHARLES BRIGGS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | £ IC 110015/110013 31/10/07 £ SR [email protected]=2 |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
05/06/075 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | £ SR 900@1 01/03/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
16/04/0516 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0516 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
05/07/045 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
08/03/048 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
19/03/0319 March 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
24/09/0124 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/019 April 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | VARYING SHARE RIGHTS AND NAMES 05/04/00 |
13/02/0113 February 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 |
11/05/0011 May 2000 | REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
27/04/0027 April 2000 | SUB DIV 120000 £1 TO 1P 05/04/00 |
27/04/0027 April 2000 | NC INC ALREADY ADJUSTED 05/04/00 |
27/04/0027 April 2000 | S-DIV 05/04/00 |
27/04/0027 April 2000 | ADOPT MEM AND ARTS 05/04/00 |
25/04/0025 April 2000 | COMPANY NAME CHANGED KNIGHTAGENT LIMITED CERTIFICATE ISSUED ON 26/04/00 |
21/04/0021 April 2000 | SECRETARY RESIGNED |
21/04/0021 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/0021 April 2000 | DIRECTOR RESIGNED |
21/04/0021 April 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNCAN BOXWELL & COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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