The Bag 'n' Box Man Ltd was registered on 08 April 2003 with its registered office in Adderbury, Oxfordshire, it's status at Companies House is "Active". The current directors of the business are Andrews, Debra Kay, Andrews, Debra Kay, Andrews, Terence Joseph, Andrews, Tjobbe. 11-20 people work at the company. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Debra Kay | 01 March 2010 | - | 1 |
ANDREWS, Terence Joseph | 08 April 2003 | - | 1 |
ANDREWS, Tjobbe | 21 April 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Debra Kay | 08 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 April 2020 | |
CS01 - N/A | 20 April 2020 | |
MR04 - N/A | 26 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 10 May 2019 | |
PSC09 - N/A | 08 April 2019 | |
AA - Annual Accounts | 19 October 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
PSC01 - N/A | 28 July 2017 | |
PSC01 - N/A | 28 July 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
SH01 - Return of Allotment of shares | 24 March 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 26 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 June 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 01 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
NEWINC - New incorporation documents | 08 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 November 2012 | Fully Satisfied |
N/A |