OSSETT BOX LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

18/10/2318 October 2023 Particulars of variation of rights attached to shares

View Document

18/10/2318 October 2023 Change of share class name or designation

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

06/10/236 October 2023 Withdrawal of a person with significant control statement on 2023-10-06

View Document

06/10/236 October 2023 Notification of White Rose Packaging Limited as a person with significant control on 2023-09-28

View Document

06/10/236 October 2023 Termination of appointment of Jacqueline Dawes as a director on 2023-09-28

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

08/08/238 August 2023 Registration of charge 030120870002, created on 2023-08-07

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

10/08/2110 August 2021 Appointment of Mrs Joan Avice Simpson as a director on 2021-08-05

View Document

10/08/2110 August 2021 Director's details changed for Mrs Jacqueline Dawes on 2021-08-05

View Document

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS JACQUELINE DAWES

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR OLIVER DAWES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN SIMPSON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWES

View Document

04/07/174 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/174 July 2017 ADOPT ARTICLES 19/06/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY JOAN SIMPSON

View Document

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAWES / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERRICK SIMPSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN AVICE SIMPSON / 15/02/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: UNIT 4 WARNEFORD AVENUE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9NJ

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/02/9628 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 16/02/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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