JOHN BOXALL & SONS LTD

Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight
StatusACTIVE
Company No.05030186
CategoryPrivate Limited Company
Incorporated30 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

JOHN BOXALL & SONS LTD is an active private limited company with number 05030186. It was incorporated 20 years, 4 months, 27 days ago, on 30 January 2004. The company address is Exchange House Exchange House, Newport, PO30 5BZ, Isle Of Wight.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr John Michael Boxall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Peter Boxall

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-29

Officer name: Macia Lorraine Boxall

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-29

Officer name: Mr Harry Peter Boxall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Macia Lorraine Boxall

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Daniel John Boxall

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-09

Officer name: Mr John Michael Boxall

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-03

Officer name: Mr Harry Peter Boxall

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-03

Officer name: Daniel John Boxall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT

New address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Peter Boxall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 9 St Johns Place Newport Isle of Wight PO30 1LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Macia Lorraine Boxall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Daniel John Boxall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: John Michael Boxall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/07/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/09/04--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WHITE HOT WEDDING LTD

HIDE AND SEEK STONE STREET,ASHFORD,TN25 6DE

Number:08424140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRENTFORD MANAGEMENT COMPANY LIMITED

UNIT 1 CANAL COURT,BRENTFORD,TW8 8JA

Number:02985481
Status:ACTIVE
Category:Private Limited Company

EDS DESIGN SOLUTIONS LLP

GREEN END,BUXTON,SK17 8RP

Number:OC373023
Status:ACTIVE
Category:Limited Liability Partnership

PURE INDULGENCE (EWOOD) LIMITED

SUITE 27, BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:10048967
Status:ACTIVE
Category:Private Limited Company

SYCAMORE CARING SERVICES LIMITED

7 HAMILTON WALK,ERITH,DA8 2PJ

Number:11722618
Status:ACTIVE
Category:Private Limited Company

TANDEM ASSOCIATES LIMITED

37 GRANGE ROAD,MIDLOTHIAN,EH9 1UG

Number:SC218710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source