About

Registered Number: 03469488
Date of Incorporation: 21/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, Essex, CO6 4PZ

 

Established in 1997, The Boxford Group Ltd have registered office in Essex. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 22 November 2019
AUD - Auditor's letter of resignation 31 July 2019
AUD - Auditor's letter of resignation 24 July 2019
RESOLUTIONS - N/A 08 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 25 November 2014
MR01 - N/A 05 June 2014
AAMD - Amended Accounts 05 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 December 2006
353 - Register of members 10 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 29 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 26 February 1999
225 - Change of Accounting Reference Date 22 January 1999
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
MEM/ARTS - N/A 22 June 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
225 - Change of Accounting Reference Date 24 April 1998
123 - Notice of increase in nominal capital 25 March 1998
RESOLUTIONS - N/A 20 March 1998
RESOLUTIONS - N/A 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
CERTNM - Change of name certificate 25 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
225 - Change of Accounting Reference Date 06 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.