HOME MOVE 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
10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Gregory Charlesworth on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12

View Document

11/07/2311 July 2023 Director's details changed for Mr Adrian Paul Camp on 2023-07-11

View Document

30/06/2330 June 2023 Director's details changed for Mr Gregory Charlesworth on 2023-05-24

View Document

30/06/2330 June 2023 Director's details changed for Mr Daniel Albert Charlesworth on 2023-05-24

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Director's details changed for Mr Adrian Paul Camp on 2023-03-10

View Document

24/05/2324 May 2023 Change of details for Mr Adrian Camp as a person with significant control on 2023-03-10

View Document

24/05/2324 May 2023 Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-03-10

View Document

24/05/2324 May 2023 Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-03-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURDEN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WASDELL

View Document

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

View Accounts

02/07/152 July 2015 DIRECTOR APPOINTED MR ADRIAN CAMP

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 ADOPT ARTICLES 22/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NORMAND WASDELL / 01/12/2014

View Document

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

View Accounts

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH BURDEN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR DANIEL ALBERT CHARLESWORTH

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR GREGORY CHARLESWORTH

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

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

View Accounts

23/05/1323 May 2013 ADOPT ARTICLES 22/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1314 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

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

View Accounts

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

04/11/114 November 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

04/11/114 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 6 THE UPLANDS BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UW UNITED KINGDOM

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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