About

Registered Number: 04521091
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 39 Norris Close, London Colney, St Albans, Hertfordshire, AL2 1UN

 

Box Clever Couriers Ltd was registered on 29 August 2002 and has its registered office in St Albans in Hertfordshire, it has a status of "Active". We don't know the number of employees at the company. Foster, Helen Megan, James, Eric Wyn, Foster, Terence George are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Eric Wyn 29 August 2002 - 1
FOSTER, Terence George 29 August 2002 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Helen Megan 29 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 20 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 10 September 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.