OSSETT BOX LIMITED
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-02-29 |
06/02/246 February 2024 | Registered office address changed from Units 23-24 Latchmore Industrial Park Lowfields Road Leeds West Yorkshire LS12 6DN to Unit 1 Ossett 40 Milner Way Ossett WF5 9JR on 2024-02-06 |
18/10/2318 October 2023 | Particulars of variation of rights attached to shares |
18/10/2318 October 2023 | Change of share class name or designation |
10/10/2310 October 2023 | Change of share class name or designation |
06/10/236 October 2023 | Withdrawal of a person with significant control statement on 2023-10-06 |
06/10/236 October 2023 | Notification of White Rose Packaging Limited as a person with significant control on 2023-09-28 |
06/10/236 October 2023 | Termination of appointment of Jacqueline Dawes as a director on 2023-09-28 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-02-28 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
08/08/238 August 2023 | Registration of charge 030120870002, created on 2023-08-07 |
19/07/2319 July 2023 | Change of share class name or designation |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-20 with updates |
10/08/2110 August 2021 | Appointment of Mrs Joan Avice Simpson as a director on 2021-08-05 |
10/08/2110 August 2021 | Director's details changed for Mrs Jacqueline Dawes on 2021-08-05 |
06/08/206 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
04/10/194 October 2019 | DIRECTOR APPOINTED MRS JACQUELINE DAWES |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | DIRECTOR APPOINTED MR OLIVER DAWES |
05/09/175 September 2017 | DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOAN SIMPSON |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWES |
04/07/174 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
04/07/174 July 2017 | ADOPT ARTICLES 19/06/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/02/1622 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, SECRETARY JOAN SIMPSON |
11/02/1511 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/02/1417 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/02/1312 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAWES / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERRICK SIMPSON / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN AVICE SIMPSON / 15/02/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/02/072 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/02/069 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
03/02/033 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: UNIT 4 WARNEFORD AVENUE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9NJ |
11/02/0211 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
08/02/018 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
11/02/0011 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
27/01/9827 January 1998 | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
26/09/9726 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
16/05/9716 May 1997 | REGISTERED OFFICE CHANGED ON 16/05/97 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT |
27/01/9727 January 1997 | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
20/08/9620 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
28/02/9628 February 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/02/9627 February 1996 | ALTER MEM AND ARTS 16/02/96 |
16/02/9616 February 1996 | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
17/03/9517 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
01/03/951 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/9510 February 1995 | NEW DIRECTOR APPOINTED |
10/02/9510 February 1995 | DIRECTOR RESIGNED |
10/02/9510 February 1995 | NEW DIRECTOR APPOINTED |
10/02/9510 February 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/9510 February 1995 | SECRETARY RESIGNED |
31/01/9531 January 1995 | REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 12 YORK PLACE LEEDS LS1 2DS |
20/01/9520 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
More Company Information
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