TRITAX BIG BOX DEVELOPMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

22/11/2322 November 2023 Director's details changed for Mr Richard William Bowen on 2023-02-28

View Document

14/11/2314 November 2023 Appointment of Mr Thomas Barron Kenneth Leeming as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr Jonathan Neil Wallis as a director on 2023-11-14

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Termination of appointment of Christian Peter Matthews as a director on 2023-08-11

View Document

21/09/2321 September 2023 Termination of appointment of Henry Brian Chapman as a director on 2023-08-11

View Document

21/09/2321 September 2023 Termination of appointment of Richard William Bowen as a director on 2023-08-11

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Grange Park Court Roman Way Grange Park Northampton NN4 5EA United Kingdom to Unit B Grange Park Court Roman Way Northampton NN4 5EA on 2023-08-14

View Document

02/08/232 August 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

02/08/232 August 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACMILLAN OLIVER / 30/07/2020

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BOWEN / 21/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN CHAPMAN / 21/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DICKMAN / 21/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PETER MATTHEWS / 21/08/2019

View Document

02/08/192 August 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 ADOPT ARTICLES 19/02/2019

View Document

10/12/1810 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 50

View Document

10/12/1810 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/1810 December 2018 SUB-DIVISION 03/12/18

View Document

05/12/185 December 2018 NOTIFICATION OF PSC STATEMENT ON 04/12/2018

View Document

04/12/184 December 2018 CESSATION OF JOE RICE AS A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED CHRISTIAN PETER MATTHEWS

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR HENRY BRIAN CHAPMAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED ANDREW MARK DICKMAN

View Document

03/12/183 December 2018 COMPANY NAME CHANGED BID CO 01 LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOE RICE

View Document

03/12/183 December 2018 DIRECTOR APPOINTED WILLIAM MACMILLAN OLIVER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM BOWEN

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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