H. E. 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
09/06/259 June 2025 Change of details for Ms Susanne Clare Newman as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Susanne Clare Newman on 2025-06-09

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Secretary's details changed for Susanne Clare Newman on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Susanne Clare Newman on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Change of details for Ms Susanne Clare Newman as a person with significant control on 2024-01-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICE JUNIOR

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF LAWRENCE PETER RICE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE CLARE NEWMAN / 19/12/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE CLARE NEWMAN / 19/12/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PETER RICE JUNIOR / 30/10/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 59 GROVE ROAD BRISTOL BRISTOL BS9 2RT

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PETER RICE JUNIOR / 06/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICE SENIOR

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE PETER RICE SENIOR / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PETER RICE JUNIOR / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE CLARE NEWMAN / 01/02/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM SURREY CLOSE WEYMOUTH DORSET DT4 9GD

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: UNIT 7 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 3RD FLOOR 14 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

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