About

Registered Number: 05291434
Date of Incorporation: 19/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Established in 2004, Boxes & Packaging Ltd have registered office in West Midlands, it has a status of "Active". We do not know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 04 December 2015
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
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 20 September 2012
TM02 - Termination of appointment of secretary 18 June 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 16 November 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 16 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 13 October 2006
CERTNM - Change of name certificate 20 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 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.