Download leads from Nexok and grow your business. Find out more

Walsall Box Company Limited(The)

Documents

Total Documents162
Total Pages1,014

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates
26 November 2020Total exemption full accounts made up to 31 March 2020
20 December 2019Total exemption full accounts made up to 31 March 2019
11 December 2019Confirmation statement made on 11 December 2019 with updates
9 December 2019Notification of Iain James Mitchell as a person with significant control on 13 January 2018
9 December 2019Notification of Henry John Richard Mitchell as a person with significant control on 13 January 2018
6 December 2019Cessation of Henry John Richard Mitchell as a person with significant control on 13 January 2018
6 December 2019Cessation of Iain James Mitchell as a person with significant control on 13 January 2018
6 December 2019Cessation of Jane Mary Mitchell as a person with significant control on 13 January 2018
6 December 2019Termination of appointment of Jane Mary Mitchell as a director on 13 January 2018
21 December 2018Confirmation statement made on 11 December 2018 with no updates
23 October 2018Total exemption full accounts made up to 31 March 2018
14 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Total exemption full accounts made up to 31 March 2017
11 December 2017Confirmation statement made on 11 December 2017 with updates
11 December 2017Confirmation statement made on 11 December 2017 with updates
21 December 2016Confirmation statement made on 11 December 2016 with updates
21 December 2016Confirmation statement made on 11 December 2016 with updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
22 December 2015Director's details changed for Henry John Richard Mitchell on 11 December 2015
22 December 2015Secretary's details changed for Henry John Richard Mitchell on 11 December 2015
22 December 2015Director's details changed for Mrs Jean Elizabeth Hayward on 11 December 2015
22 December 2015Director's details changed for Mrs Jean Elizabeth Hayward on 11 December 2015
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 31,282
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 31,282
22 December 2015Director's details changed for Iain James Mitchell on 11 December 2015
22 December 2015Director's details changed for Mrs Jane Mary Mitchell on 11 December 2015
22 December 2015Director's details changed for Henry Ian Mitchell on 11 December 2015
22 December 2015Director's details changed for Henry John Richard Mitchell on 11 December 2015
22 December 2015Director's details changed for Mrs Jane Mary Mitchell on 11 December 2015
22 December 2015Director's details changed for Henry Ian Mitchell on 11 December 2015
22 December 2015Secretary's details changed for Henry John Richard Mitchell on 11 December 2015
22 December 2015Director's details changed for Iain James Mitchell on 11 December 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 31,282
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 31,282
20 November 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Total exemption small company accounts made up to 31 March 2014
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 31,282
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 31,282
4 November 2013Total exemption small company accounts made up to 31 March 2013
4 November 2013Total exemption small company accounts made up to 31 March 2013
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
29 May 2012Particulars of a mortgage or charge / charge no: 3
29 May 2012Particulars of a mortgage or charge / charge no: 3
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Total exemption small company accounts made up to 31 March 2011
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 31 March 2010
17 December 2010Total exemption small company accounts made up to 31 March 2010
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 September 2010Particulars of a mortgage or charge / charge no: 2
3 September 2010Particulars of a mortgage or charge / charge no: 2
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Director's details changed for Mrs Jean Elizabeth Hayward on 11 December 2009
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Iain James Mitchell on 11 December 2009
25 January 2010Director's details changed for Henry John Richard Mitchell on 11 December 2009
25 January 2010Director's details changed for Mrs Jean Elizabeth Hayward on 11 December 2009
25 January 2010Director's details changed for Iain James Mitchell on 11 December 2009
25 January 2010Director's details changed for Henry Ian Mitchell on 11 December 2009
25 January 2010Director's details changed for Henry John Richard Mitchell on 11 December 2009
25 January 2010Director's details changed for Henry Ian Mitchell on 11 December 2009
25 January 2010Director's details changed for Mrs Jane Mary Mitchell on 11 December 2009
25 January 2010Director's details changed for Mrs Jane Mary Mitchell on 11 December 2009
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
6 November 2009Termination of appointment of Philip Winwood as a director
6 November 2009Termination of appointment of Philip Winwood as a director
2 July 2009Particulars of a mortgage or charge / charge no: 1
2 July 2009Particulars of a mortgage or charge / charge no: 1
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Return made up to 11/12/08; full list of members
21 January 2009Return made up to 11/12/08; full list of members
18 February 2008Total exemption small company accounts made up to 31 March 2007
18 February 2008Total exemption small company accounts made up to 31 March 2007
21 January 2008New secretary appointed
21 January 2008Secretary resigned
21 January 2008New director appointed
21 January 2008Secretary resigned
21 January 2008New director appointed
21 January 2008New secretary appointed
17 January 2008Return made up to 11/12/07; full list of members
17 January 2008Return made up to 11/12/07; full list of members
15 March 2007Registered office changed on 15/03/07 from: harmony house, 34 high street aldridge walsall WS9 8LZ
15 March 2007Registered office changed on 15/03/07 from: harmony house, 34 high street aldridge walsall WS9 8LZ
15 March 2007Return made up to 11/12/06; full list of members
15 March 2007Return made up to 11/12/06; full list of members
6 February 2007Accounts for a small company made up to 31 March 2006
6 February 2007Accounts for a small company made up to 31 March 2006
17 March 2006Registered office changed on 17/03/06 from: 22 bank street walsall staffs WS1 2ER
17 March 2006Registered office changed on 17/03/06 from: 22 bank street walsall staffs WS1 2ER
17 March 2006Location of register of members
17 March 2006Location of register of members
17 March 2006Location of debenture register
17 March 2006Return made up to 11/12/05; full list of members
17 March 2006Return made up to 11/12/05; full list of members
17 March 2006Location of debenture register
15 March 2006New director appointed
15 March 2006New director appointed
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
28 January 2005Accounts for a small company made up to 31 March 2004
28 January 2005Accounts for a small company made up to 31 March 2004
20 December 2004Return made up to 11/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 December 2004Return made up to 11/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 October 2004New director appointed
8 October 2004Director resigned
8 October 2004New director appointed
8 October 2004Director resigned
29 January 2004Accounts for a small company made up to 31 March 2003
29 January 2004Accounts for a small company made up to 31 March 2003
23 December 2003Return made up to 11/12/03; full list of members
23 December 2003Return made up to 11/12/03; full list of members
3 February 2003Accounts for a small company made up to 31 March 2002
3 February 2003Accounts for a small company made up to 31 March 2002
16 December 2002Return made up to 11/12/02; full list of members
16 December 2002Return made up to 11/12/02; full list of members
24 January 2002Accounts for a small company made up to 31 March 2001
24 January 2002Accounts for a small company made up to 31 March 2001
14 December 2001Return made up to 11/12/01; full list of members
14 December 2001Return made up to 11/12/01; full list of members
20 January 2001Accounts for a small company made up to 31 March 2000
20 January 2001Accounts for a small company made up to 31 March 2000
18 December 2000Return made up to 11/12/00; full list of members
18 December 2000Return made up to 11/12/00; full list of members
19 January 2000Accounts for a small company made up to 31 March 1999
19 January 2000Accounts for a small company made up to 31 March 1999
16 December 1999Return made up to 11/12/99; full list of members
16 December 1999Return made up to 11/12/99; full list of members
18 January 1999Accounts for a small company made up to 31 March 1998
18 January 1999Accounts for a small company made up to 31 March 1998
16 December 1998Return made up to 11/12/98; no change of members
16 December 1998Return made up to 11/12/98; no change of members
23 January 1998Accounts for a small company made up to 31 March 1997
23 January 1998Accounts for a small company made up to 31 March 1997
9 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 1997Accounts for a small company made up to 31 March 1996
19 January 1997Accounts for a small company made up to 31 March 1996
24 December 1996Return made up to 11/12/96; no change of members
24 December 1996Return made up to 11/12/96; no change of members
17 January 1996Accounts for a small company made up to 31 March 1995
17 January 1996Accounts for a small company made up to 31 March 1995
22 December 1995Return made up to 11/12/95; change of members
22 December 1995Return made up to 11/12/95; change of members
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 March 1995Nc inc already adjusted 02/11/94
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 March 1995Nc inc already adjusted 02/11/94
9 March 1983Alter mem and arts
9 March 1983Alter mem and arts
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed