About

Registered Number: 06692729
Date of Incorporation: 09/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Westbrook Lodge, 2 The Coach Houses, Thornton, Buckinghamshire, MK17 0LH,

 

Established in 2008, Craftbox Design Ltd are based in Thornton, Buckinghamshire. The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAST, Michelle Claire 09 September 2008 - 1
COMPANY DIRECTORS LIMITED 09 September 2008 09 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 09 September 2008 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 September 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 September 2009
225 - Change of Accounting Reference Date 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.