BOX CLEVER TRUSTEES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 111 S & W Partners, Eq, 4th Floor, 111, Victoria Street, Bristol BS1 6AX on 2025-05-19

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

20/05/2420 May 2024 Director's details changed for Open Trustees Limited on 2024-05-20

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 CORPORATE DIRECTOR APPOINTED OPEN TRUSTEES LIMITED

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERT

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKELAM

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR ZAHIR ISHAQ MOHAMMED

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOOTH / 03/04/2017

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN WAKELAM / 01/02/2016

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM TECHNOLOGY HOUSE AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QQ

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR ZAHIR MOHAMMED

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTIAN HARVEY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOOTH / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN WAKELAM / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE HUGHES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BROOKS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SYDNEY HERBERT / 12/04/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG MURPHY

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 03/04/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGHES / 03/04/2008

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; AMEND

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

09/05/029 May 2002 S366A DISP HOLDING AGM 01/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/011 June 2001 COMPANY NAME CHANGED LORTEL LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 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