About

Registered Number: 04449052
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR

 

Having been setup in 2002, Boxwood Business Services Ltd have registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Connor, Michael, Connor, Michael, Comley, Paula for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Michael 08 May 2017 - 1
COMLEY, Paula 28 May 2002 08 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Michael 28 May 2002 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 17 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 02 November 2008
CERTNM - Change of name certificate 06 October 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.