D J BOXALL BUILDING & DECORATING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-27 with updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-27 with updates |
23/01/2323 January 2023 | Notification of Lynn Boxall as a person with significant control on 2023-01-23 |
23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
23/01/2323 January 2023 | Change of details for Mr David John Boxall as a person with significant control on 2023-01-23 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-27 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BOXALL / 01/11/2016 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM COPPLESTONE BARN END LANE WIMINGTON DARTFORD KENT DA2 7PP UNITED KINGDOM |
21/01/2021 January 2020 | CESSATION OF LYNN BOXALL AS A PSC |
21/01/2021 January 2020 | 01/05/19 STATEMENT OF CAPITAL GBP 4 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BOXALL / 01/05/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOXALL / 01/11/2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 8 HILL CRESCENT BEXLEY KENT DA5 2DB |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNN BOXALL / 01/11/2016 |
08/06/168 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/07/124 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/06/113 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOXALL / 01/07/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOXALL / 30/08/2007 |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/10/0419 October 2004 | SECRETARY'S PARTICULARS CHANGED |
19/10/0419 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 13 EAST STREET BEXLEYHEATH KENT DA7 4HP |
21/06/0421 June 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
20/12/0120 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0122 June 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | SECRETARY RESIGNED |
26/05/0026 May 2000 | DIRECTOR RESIGNED |
26/05/0026 May 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | NEW SECRETARY APPOINTED |
27/04/0027 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D J BOXALL BUILDING & DECORATING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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