Established in 1988, Boxes & Packaging (Swindon) Ltd has its registered office in Birmingham in West Midlands, it's status is listed as "Active". The organisation has 2 directors listed as Sellars, Shearer Field, Sellars, Susan Alice in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELLARS, Shearer Field | N/A | 20 July 2004 | 1 |
SELLARS, Susan Alice | N/A | 20 July 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 29 August 2017 | |
PSC07 - N/A | 29 June 2017 | |
PSC07 - N/A | 29 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 09 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 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 31 July 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 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 | 09 August 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 | 04 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 02 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 13 February 2009 | |
363a - Annual Return | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 10 May 2007 | |
225 - Change of Accounting Reference Date | 23 January 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
AUD - Auditor's letter of resignation | 02 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
CERTNM - Change of name certificate | 28 September 2005 | |
363s - Annual Return | 15 August 2005 | |
AUD - Auditor's letter of resignation | 27 August 2004 | |
363s - Annual Return | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 04 June 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 18 July 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 02 March 1999 | |
363s - Annual Return | 07 August 1998 | |
AA - Annual Accounts | 25 June 1998 | |
363s - Annual Return | 29 August 1997 | |
AA - Annual Accounts | 30 June 1997 | |
AA - Annual Accounts | 03 October 1996 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 08 September 1995 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 14 July 1994 | |
363s - Annual Return | 10 August 1993 | |
AA - Annual Accounts | 19 July 1993 | |
AUD - Auditor's letter of resignation | 20 May 1993 | |
287 - Change in situation or address of Registered Office | 18 March 1993 | |
363s - Annual Return | 02 October 1992 | |
AA - Annual Accounts | 11 September 1992 | |
AA - Annual Accounts | 15 August 1991 | |
363b - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
395 - Particulars of a mortgage or charge | 14 October 1988 | |
RESOLUTIONS - N/A | 12 April 1988 | |
123 - Notice of increase in nominal capital | 12 April 1988 | |
RESOLUTIONS - N/A | 22 March 1988 | |
287 - Change in situation or address of Registered Office | 21 March 1988 | |
288 - N/A | 21 March 1988 | |
288 - N/A | 21 March 1988 | |
CERTNM - Change of name certificate | 04 March 1988 | |
NEWINC - New incorporation documents | 18 January 1988 |
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 |
Debenture | 09 February 2009 | Fully Satisfied |
N/A |
Debenture | 20 July 2004 | Fully Satisfied |
N/A |