Sheffield
S2 4DH
Director Name | Latifha Al-Gulaidi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Trippet Lane Sheffield S1 4EL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | boxfillremovals.com |
---|---|
Telephone | 0800 0350943 |
Telephone region | Freephone |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Courtney Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,090 |
Current Liabilities | £2,944 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
26 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 April 2014 | Company name changed boxfill LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed boxfill LIMITED\certificate issued on 25/04/14
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Termination of appointment of Latifha Al-Gulaidi as a director (1 page) |
14 August 2013 | Termination of appointment of Latifha Al-Gulaidi as a director (1 page) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Appointment of Mr Courtney Anthony Hill as a director (2 pages) |
27 March 2013 | Appointment of Mr Courtney Anthony Hill as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Director's details changed for Latifha Al-Gulaidi on 1 July 2011 (2 pages) |
5 July 2012 | Director's details changed for Latifha Al-Gulaidi on 1 July 2011 (2 pages) |
5 July 2012 | Director's details changed for Latifha Al-Gulaidi on 1 July 2011 (2 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Latifha Al-Gulaidi as a director (2 pages) |
23 June 2011 | Appointment of Latifha Al-Gulaidi as a director (2 pages) |
13 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
13 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 June 2011 | Incorporation (49 pages) |
8 June 2011 | Incorporation (49 pages) |