KOLBUS AUTOBOX LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Declaration of solvency

View Document

06/06/256 June 2025 Registered office address changed from Unit 7 Trinity Hall Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9PY England to C/O Frp Advisory Trading Limited, 4 Beaconsfield Road St. Albans AL1 3rd on 2025-06-06

View Document

06/06/256 June 2025 Appointment of a voluntary liquidator

View Document

06/06/256 June 2025 Resolutions

View Document

18/03/2518 March 2025 Full accounts made up to 2023-12-31

View Document

07/03/257 March 2025 Change of details for Mr Gregory Bird as a person with significant control on 2025-03-01

View Document

07/03/257 March 2025 Registered office address changed from Kolbus House Blackburn Road Houghton Regis Dunstable LU5 5BQ England to Unit 7 Trinity Hall Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9PY on 2025-03-07

View Document

20/02/2520 February 2025 Satisfaction of charge 002278420010 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 002278420009 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Jonathan Charles David Walker as a director on 2024-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Notification of Gregory Bird as a person with significant control on 2021-08-01

View Document

09/06/239 June 2023 Termination of appointment of Simon Richard Penwright as a director on 2023-05-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

22/09/2122 September 2021

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 35 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HR ENGLAND

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY TABOR

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON NEEDHAM

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / AUTOBOX MACHINERY LTD / 28/09/2018

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES DAVID WALKER

View Document

04/03/194 March 2019 COMPANY NAME CHANGED BRITISH CONVERTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

25/02/1925 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAI BÜNTEMEYER

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM FORD SPRINGS THE HOLLOW BROUGHTON STOCKBRIDGE HANTS SO20 8BB

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ROBERT MAINPRIZE FLATHER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR KAI BÜNTEMEYER

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MR ROBERT MAINPRIZE FLATHER

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002278420008

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002278420010

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002278420009

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002278420008

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED SIMON JOHN NEEDHAM

View Document

10/04/1310 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED ANDREW & SUTER LIMITED CERTIFICATE ISSUED ON 23/07/12

View Document

23/07/1223 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1216 July 2012 CHANGE OF NAME 11/07/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 15 YOUNGS INDUSTRIAL ESTATE STANBRIDGE ROAD LEIGHTON BUZZARD BEDS LU7 4QB UNITED KINGDOM

View Document

03/04/123 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNIT 14 YOUNGS INDUSTRIAL ESTATE STANBRIDGE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4QB

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY KAY SUTER

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED BARRY JAMES PATRICK TABOR

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SUTER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAY SUTER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SHEARD

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR SIMON RICHARD PENWRIGHT

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR BENJAMIN MARK SUTER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS KATHERINE LOUISE SHEARD

View Document

01/03/111 March 2011 CONSOLIDATION 17/02/11

View Document

01/03/111 March 2011 ADOPT ARTICLES 17/02/2011

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/111 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/111 March 2011 17/02/2011

View Document

18/01/1118 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 2529

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 2528.05

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1015 March 2010 PROPOSED AGREEMENT 18/02/2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUTER

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME HILLS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTER

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MRS KAY ELIZABETH ANNE SUTER

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0AS

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 £ IC 11078/11003 31/03/04 £ SR [email protected]=75

View Document

07/04/047 April 2004 AUDITOR'S RESIGNATION

View Document

19/01/0419 January 2004 £ SR [email protected] 08/05/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 £ SR [email protected] 27/03/01

View Document

07/02/027 February 2002 £ SR 349@1 27/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 £ SR 2275@1 18/08/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 18/08/89

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 AUDITOR'S RESIGNATION

View Document

18/02/8918 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: BELMONT WORKS BELMONT HILL ST ALBANS HERTS

View Document

26/05/8726 May 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/03/8428 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/04/325 April 1932 ALTER MEM AND ARTS

View Document

06/02/286 February 1928 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