About

Registered Number: 05562643
Date of Incorporation: 13/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Boxes & Packaging (Bristol) Ltd was founded on 13 September 2005 and are based in West Midlands, it has a status of "Active". We don't currently know the number of employees at this company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STELL, Gareth Thomas 12 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 20 September 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
287 - Change in situation or address of Registered Office 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 21 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 05 January 2012 Outstanding

N/A

Guarantee and fixed and floating charge 16 December 2011 Outstanding

N/A

Guarantee & debenture 30 September 2005 Outstanding

N/A

Mortgage 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.