About

Registered Number: 02088491
Date of Incorporation: 12/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG,

 

Boxshop Services Ltd was setup in 1987. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TREHEARNE, Ian Gwyn N/A 06 October 2000 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 05 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 December 2015
RESOLUTIONS - N/A 07 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2015
SH08 - Notice of name or other designation of class of shares 07 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 December 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 26 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 10 March 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 21 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
363s - Annual Return 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 30 September 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 06 December 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 18 December 1994
363s - Annual Return 13 February 1994
288 - N/A 13 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
363a - Annual Return 13 February 1992
AA - Annual Accounts 05 December 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 05 February 1990
288 - N/A 09 December 1988
288 - N/A 09 December 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 15 July 1987
287 - Change in situation or address of Registered Office 07 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1987
CERTNM - Change of name certificate 10 March 1987
288 - N/A 02 March 1987
CERTINC - N/A 12 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 May 2001 Fully Satisfied

N/A

Mortgage debenture 05 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.