OPENBOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Return of final meeting in a members' voluntary winding up

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Declaration of solvency

View Document

01/02/221 February 2022 Registered office address changed from 10 John Street Stratford upon Avon Warwickshire CV37 6UB to The Enterprise Hub 5 Whitefriars Street Coventry West Midlands CV1 2DS on 2022-02-01

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Resolutions

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Director's details changed for Mrs Vallerie Mary-Ellen Jillard on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mrs Vallerie Mary-Ellen Jillard as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Paul Victor Jillard as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Paul Victor Jillard on 2021-06-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/01/1219 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED JILLARD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

20/05/1020 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 52.25

View Document

20/05/1020 May 2010 SUB-DIVISION 13/05/10

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED VALLERIE MARY-ELLEN JILLARD

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STILTON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR PAUL VICTOR JILLARD

View Document

01/04/101 April 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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