About

Registered Number: 03452691
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Boxley Sawmill, Pilgrims Way, Boxley, Maidstone, Kent, ME14 3EB

 

Boxley Timber & Fencing Supplies Ltd was registered on 20 October 1997 and has its registered office in Maidstone, it's status is listed as "Active". Mcmillan, Kym, Mcmillan, Sean, Dowle, James Horrace are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Sean 20 October 2010 - 1
DOWLE, James Horrace 04 February 1998 20 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Kym 04 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 25 October 2019
AAMD - Amended Accounts 10 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 14 April 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 13 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 25 October 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 November 1998
395 - Particulars of a mortgage or charge 01 May 1998
RESOLUTIONS - N/A 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
225 - Change of Accounting Reference Date 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
CERTNM - Change of name certificate 26 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Outstanding

N/A

Debenture deed 28 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.