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

Sunspel-Boxer Limited

Documents

Total Documents192
Total Pages992

Filing History

2 February 2024Accounts for a dormant company made up to 30 January 2023
26 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023
22 June 2023Confirmation statement made on 20 June 2023 with no updates
1 November 2022Accounts for a dormant company made up to 31 January 2022
4 July 2022Confirmation statement made on 20 June 2022 with no updates
2 February 2022Accounts for a dormant company made up to 31 January 2021
25 June 2021Confirmation statement made on 20 June 2021 with no updates
10 February 2021Accounts for a dormant company made up to 31 January 2020
29 July 2020Confirmation statement made on 20 June 2020 with no updates
2 April 2020Termination of appointment of Charles Dominic Hazlehurst as a director on 2 April 2020
25 November 2019Accounts for a dormant company made up to 31 January 2019
21 June 2019Confirmation statement made on 20 June 2019 with no updates
5 November 2018Accounts for a dormant company made up to 31 January 2018
3 July 2018Confirmation statement made on 20 June 2018 with no updates
15 June 2018Change of details for Sunspel Limited as a person with significant control on 15 June 2018
15 June 2018Registered office address changed from 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS to Smith Partnership, Norman House Friar Gate Derby DE1 1NU on 15 June 2018
23 May 2018Director's details changed for Charles Dominic Hazlehurst on 19 January 2018
7 November 2017Accounts for a dormant company made up to 31 January 2017
7 November 2017Accounts for a dormant company made up to 31 January 2017
30 June 2017Notification of Sunspel Limited as a person with significant control on 6 April 2016
30 June 2017Notification of Sunspel Limited as a person with significant control on 6 April 2016
30 June 2017Notification of Sunspel Limited as a person with significant control on 30 June 2017
30 June 2017Confirmation statement made on 20 June 2017 with updates
30 June 2017Confirmation statement made on 20 June 2017 with updates
7 November 2016Accounts for a dormant company made up to 31 January 2016
7 November 2016Accounts for a dormant company made up to 31 January 2016
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 25,000
26 July 2016Register(s) moved to registered office address 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 25,000
26 July 2016Register(s) moved to registered office address 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS
14 November 2015Accounts for a dormant company made up to 31 January 2015
14 November 2015Accounts for a dormant company made up to 31 January 2015
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
10 June 2015Registration of charge 017756840008, created on 26 May 2015
10 June 2015Registration of charge 017756840008, created on 26 May 2015
14 October 2014Accounts for a dormant company made up to 31 January 2014
14 October 2014Accounts for a dormant company made up to 31 January 2014
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
31 October 2013Accounts for a dormant company made up to 31 January 2013
31 October 2013Accounts for a dormant company made up to 31 January 2013
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
1 November 2012Accounts for a dormant company made up to 31 January 2012
1 November 2012Accounts for a dormant company made up to 31 January 2012
20 June 2012Register(s) moved to registered inspection location
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
20 June 2012Register(s) moved to registered inspection location
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
20 June 2012Register inspection address has been changed
20 June 2012Register inspection address has been changed
20 June 2012Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 20 June 2012
20 June 2012Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 20 June 2012
1 December 2011Accounts for a dormant company made up to 31 January 2011
1 December 2011Accounts for a dormant company made up to 31 January 2011
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
2 November 2010Accounts for a dormant company made up to 31 January 2010
2 November 2010Accounts for a dormant company made up to 31 January 2010
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
20 December 2009Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009
20 December 2009Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009
30 November 2009Accounts for a dormant company made up to 31 January 2009
30 November 2009Accounts for a dormant company made up to 31 January 2009
20 August 2009Return made up to 18/07/09; full list of members
20 August 2009Return made up to 18/07/09; full list of members
27 February 2009Return made up to 20/06/08; no change of members
27 February 2009Return made up to 20/06/08; no change of members
17 February 2009Director and secretary's change of particulars / nicholas brooke / 22/06/2007
17 February 2009Director and secretary's change of particulars / nicholas brooke / 22/06/2007
11 November 2008Accounts for a dormant company made up to 31 January 2008
11 November 2008Accounts for a dormant company made up to 31 January 2008
17 October 2007Accounts for a dormant company made up to 31 January 2007
17 October 2007Accounts for a dormant company made up to 31 January 2007
25 July 2007Return made up to 20/06/07; no change of members
25 July 2007Return made up to 20/06/07; no change of members
21 April 2007Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH
21 April 2007Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH
25 January 2007Total exemption small company accounts made up to 31 January 2006
25 January 2007Total exemption small company accounts made up to 31 January 2006
18 July 2006Return made up to 20/06/06; full list of members
18 July 2006Return made up to 20/06/06; full list of members
18 July 2006Director's particulars changed
18 July 2006Director's particulars changed
16 June 2006Accounting reference date extended from 19/01/06 to 31/01/06
16 June 2006Accounting reference date extended from 19/01/06 to 31/01/06
25 May 2006Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP
25 May 2006Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Secretary resigned;director resigned
15 July 2005New director appointed
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2005Memorandum and Articles of Association
15 July 2005Memorandum and Articles of Association
15 July 2005Auditor's resignation
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Director resigned
15 July 2005New director appointed
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Secretary resigned;director resigned
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 July 2005Declaration of assistance for shares acquisition
15 July 2005Director resigned
15 July 2005New secretary appointed;new director appointed
15 July 2005New secretary appointed;new director appointed
15 July 2005Auditor's resignation
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2005Declaration of assistance for shares acquisition
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
7 July 2005Accounts made up to 19 January 2005
7 July 2005Accounts made up to 19 January 2005
28 June 2005Return made up to 20/06/05; full list of members
28 June 2005Return made up to 20/06/05; full list of members
15 November 2004Accounts made up to 19 January 2004
15 November 2004Accounts made up to 19 January 2004
16 July 2004Return made up to 20/06/04; full list of members
16 July 2004Return made up to 20/06/04; full list of members
21 November 2003Accounts made up to 19 January 2003
21 November 2003Accounts made up to 19 January 2003
27 June 2003Return made up to 20/06/03; full list of members
27 June 2003Return made up to 20/06/03; full list of members
7 May 2003Secretary's particulars changed;director's particulars changed
7 May 2003Secretary's particulars changed;director's particulars changed
25 June 2002Return made up to 20/06/02; full list of members
25 June 2002Return made up to 20/06/02; full list of members
20 June 2002Accounts made up to 19 January 2002
20 June 2002Accounts made up to 19 January 2002
25 July 2001Return made up to 20/06/01; full list of members
25 July 2001Return made up to 20/06/01; full list of members
29 June 2001Accounts made up to 19 January 2001
29 June 2001Accounts made up to 19 January 2001
27 September 2000Accounts made up to 19 January 2000
27 September 2000Accounts made up to 19 January 2000
23 June 2000Director resigned
23 June 2000Director resigned
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 1999Accounts made up to 19 January 1999
13 December 1999Accounts made up to 19 January 1999
13 September 1999New secretary appointed
13 September 1999Secretary resigned
13 September 1999Secretary resigned
13 September 1999New secretary appointed
25 June 1999Return made up to 20/06/99; full list of members
25 June 1999Return made up to 20/06/99; full list of members
10 February 1999Declaration of satisfaction of mortgage/charge
10 February 1999Declaration of satisfaction of mortgage/charge
10 February 1999Declaration of satisfaction of mortgage/charge
10 February 1999Declaration of satisfaction of mortgage/charge
15 October 1998Accounts made up to 19 January 1998
15 October 1998Accounts made up to 19 January 1998
29 June 1998Return made up to 20/06/98; full list of members
29 June 1998Return made up to 20/06/98; full list of members
26 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 1997Accounts made up to 19 January 1997
30 May 1997Accounts made up to 19 January 1997
9 September 1996Accounts made up to 19 January 1996
9 September 1996Accounts made up to 19 January 1996
25 June 1996Return made up to 20/06/96; no change of members
25 June 1996Return made up to 20/06/96; no change of members
17 November 1995Accounts made up to 19 January 1995
17 November 1995Accounts made up to 19 January 1995
7 March 1995Director resigned
7 March 1995Director resigned
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 November 1991Secretary resigned;new secretary appointed
1 November 1991Secretary resigned;new secretary appointed
5 November 1990Secretary resigned;new secretary appointed
5 November 1990Secretary resigned;new secretary appointed
3 May 1989Accounts made up to 19 January 1989
3 May 1989Accounts made up to 19 January 1989
10 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 January 1989Wd 22/12/88 ad 08/12/88--------- £ si 15035@1=15035 £ ic 9965/25000
20 January 1989£ nc 9965/50000
20 January 1989Wd 22/12/88 ad 08/12/88--------- £ si 15035@1=15035 £ ic 9965/25000
20 January 1989£ nc 9965/50000
7 July 1988Accounts made up to 19 January 1988
7 July 1988Accounts made up to 19 January 1988
29 June 1988New director appointed
29 June 1988New director appointed
16 March 1984Memorandum and Articles of Association
16 March 1984Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing