FOLD-A-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
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Cessation of Lesley Barbara Hines as a person with significant control on 2024-05-30

View Document

12/06/2412 June 2024 Change of details for Miss Nicole Hines as a person with significant control on 2024-05-30

View Document

12/06/2412 June 2024 Termination of appointment of Lesley Barbara Hines as a secretary on 2024-05-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Miss Nicole Hines on 2022-01-10

View Document

25/01/2225 January 2022 Secretary's details changed for Lesley Barbara Hines on 2022-01-10

View Document

25/01/2225 January 2022 Change of details for Miss Lesley Barbara Hines as a person with significant control on 2022-01-10

View Document

25/01/2225 January 2022 Change of details for Miss Nicole Hines as a person with significant control on 2022-01-10

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLE HINES / 22/07/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE HINES / 22/07/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 100.00

View Document

02/08/192 August 2019 ADOPT ARTICLES 08/07/2019

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053463190002

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 7 KINGS ROAD FLITWICK BEDFORDSHIRE MK45 1ED

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0528 January 2005 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