About

Registered Number: 04130988
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Floor 7 The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ,

 

Bybox Holdings Ltd was founded on 27 December 2000 with its registered office in Slough, Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Snow, Clara Jane Rosalind, Rowse, Peter David, Dupuy, Patrick Pierre Marie, Schurr, Vincent, D21 Sa, Dardel Industries S A in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPUY, Patrick Pierre Marie 19 April 2001 13 October 2005 1
SCHURR, Vincent 19 April 2001 03 August 2016 1
D21 SA 12 November 2013 31 August 2018 1
DARDEL INDUSTRIES S A 13 October 2005 12 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Clara Jane Rosalind 16 December 2019 - 1
ROWSE, Peter David 24 August 2017 16 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 08 January 2019
MR04 - N/A 12 October 2018
RESOLUTIONS - N/A 20 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 11 September 2018
MR01 - N/A 06 September 2018
TM01 - Termination of appointment of director 04 June 2018
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 03 January 2018
AP03 - Appointment of secretary 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AA - Annual Accounts 29 June 2017
CH03 - Change of particulars for secretary 16 June 2017
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 27 October 2016
SH03 - Return of purchase of own shares 18 September 2016
SH06 - Notice of cancellation of shares 13 September 2016
RESOLUTIONS - N/A 19 August 2016
RESOLUTIONS - N/A 17 August 2016
RESOLUTIONS - N/A 17 August 2016
SH01 - Return of Allotment of shares 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
MR01 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
SH01 - Return of Allotment of shares 27 July 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 23 May 2016
RP04 - N/A 15 February 2016
RP04 - N/A 29 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 09 October 2015
RP04 - N/A 15 September 2015
RP04 - N/A 02 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
SH01 - Return of Allotment of shares 02 July 2015
AAMD - Amended Accounts 23 June 2015
RESOLUTIONS - N/A 05 June 2015
CH01 - Change of particulars for director 17 April 2015
MR01 - N/A 16 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 13 January 2014
RESOLUTIONS - N/A 20 November 2013
AP02 - Appointment of corporate director 20 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 18 October 2013
RESOLUTIONS - N/A 15 March 2013
MEM/ARTS - N/A 15 March 2013
RP04 - N/A 27 February 2013
SH01 - Return of Allotment of shares 06 January 2013
AR01 - Annual Return 04 January 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 30 July 2012
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 04 November 2011
RESOLUTIONS - N/A 11 October 2011
AA - Annual Accounts 22 September 2011
RESOLUTIONS - N/A 04 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 January 2010
CH02 - Change of particulars for corporate director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
RESOLUTIONS - N/A 31 July 2008
363s - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
AA - Annual Accounts 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363s - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363s - Annual Return 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
RESOLUTIONS - N/A 02 December 2004
MEM/ARTS - N/A 02 December 2004
123 - Notice of increase in nominal capital 02 December 2004
AA - Annual Accounts 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
363s - Annual Return 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
395 - Particulars of a mortgage or charge 02 August 2003
287 - Change in situation or address of Registered Office 12 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
123 - Notice of increase in nominal capital 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
RESOLUTIONS - N/A 06 July 2002
MEM/ARTS - N/A 06 July 2002
169 - Return by a company purchasing its own shares 06 July 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
123 - Notice of increase in nominal capital 26 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
SA - Shares agreement 12 February 2002
SA - Shares agreement 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
MEM/ARTS - N/A 05 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
MEM/ARTS - N/A 30 May 2001
123 - Notice of increase in nominal capital 30 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
CERTNM - Change of name certificate 10 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 10 February 2015 Fully Satisfied

N/A

All assets debenture 06 December 2012 Fully Satisfied

N/A

Rent deposit deed 15 March 2005 Fully Satisfied

N/A

Fixed and floating charge 01 February 2005 Fully Satisfied

N/A

Rent deposit 28 July 2003 Fully Satisfied

N/A

Rent deposit deed 27 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.