About

Registered Number: 04404211
Date of Incorporation: 26/03/2002 (22 years ago)
Company Status: Active
Registered Address: Laquna Limited St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BA,

 

Established in 2002, Boxharry Ltd has its registered office in Haywards Heath, it's status is listed as "Active". 1-10 people work at the organisation. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONIBEAR, Toby Simon Ross 05 December 2011 22 February 2012 1
HOOD, Amy Gemma 29 April 2015 06 August 2019 1
MCLAUGHLIN, Elizabeth Jane 20 March 2006 02 September 2011 1
YATES, Benjamin Charles Frazer 26 March 2002 12 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jay 01 September 2002 30 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 06 January 2020
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
RESOLUTIONS - N/A 23 September 2011
SH06 - Notice of cancellation of shares 23 September 2011
SH03 - Return of purchase of own shares 23 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 April 2011
SH01 - Return of Allotment of shares 24 June 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 April 2008
RESOLUTIONS - N/A 12 August 2007
RESOLUTIONS - N/A 12 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
123 - Notice of increase in nominal capital 12 August 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.