BOXER FACILITIES MANAGEMENT LTD - BROMSGROVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type unaudited abridged. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Officers. Change date: 2021-06-28. Officer name: Mr Thomas Leslie Broadway. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type unaudited abridged. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Persons with significant control. Change date: 2019-02-28. Psc name: Mr Joe Broadway. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Officers. Officer name: Mr Joe Broadway. Change date: 2019-02-28. 2019-02-28 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type total exemption full. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Officers. Officer name: Mr Joe Broadway. Change date: 2017-03-01. 2017-03-01 View Report
Capital. Capital allotment shares. 2016-11-23 View Report
Resolution. Description: Resolutions. 2016-11-17 View Report
Capital. Capital variation of rights attached to shares. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-11-10 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Mortgage. Charge number: 071663480002. Charge creation date: 2016-01-25. 2016-02-05 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Officer name: Mr Joe Broadway. Change date: 2015-01-29. 2015-01-29 View Report
Officers. Change date: 2014-11-12. Officer name: Mr Thomas Leslie Broadway. 2014-12-17 View Report
Officers. Change date: 2014-12-17. Officer name: Mr Thomas Lesley Broadway. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Mortgage. Charge number: 071663480001. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-05-10 View Report
Address. Change date: 2012-10-09. Old address: West View House Neweys Hill Northwick Worcester WR3 7AL United Kingdom. 2012-10-09 View Report
Officers. Officer name: Mr Thomas Lesley Broadway. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Address. Change date: 2012-03-08. Old address: West View House Neweys Hill Worcester Surrey WR3 7AL England. 2012-03-08 View Report
Accounts. Accounts type dormant. 2011-11-22 View Report
Accounts. Change account reference date company current shortened. 2011-11-22 View Report
Officers. Officer name: Mr Joe Broadway. 2011-10-28 View Report
Officers. Officer name: Martin Radcliffe. 2011-10-28 View Report
Officers. Officer name: Ivan James. 2011-10-25 View Report
Accounts. Change account reference date company previous extended. 2011-09-09 View Report
Officers. Officer name: Mr Ivan Stuart James. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Incorporation. Incorporation company. 2010-02-23 View Report