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