BOX LITHO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 9 => 3
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-12-31
2023-04-18 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/03/2023
2023-04-07 delete address 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT NP23 5SD
2023-04-07 insert address WOODFORCE HOUSE GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL UNITED KINGDOM CF48 3TD
2023-04-07 update registered_address
2023-03-09 delete address Unit 34 Rassau Industrial Estate, Rassau, Ebbw Vale, South Wales, NP23 5SD
2023-03-09 delete phone 01495 306419
2023-03-09 insert address Woodforce House, Goat Mill Road, Dowlais, Merthyr Tydfil, South Wales, CF48 3TD
2023-03-09 insert phone 01685 352022
2023-03-09 update primary_contact Unit 34 Rassau Industrial Estate, Rassau, Ebbw Vale, South Wales, NP23 5SD => Woodforce House, Goat Mill Road, Dowlais, Merthyr Tydfil, South Wales, CF48 3TD
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2022 FROM 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT NP23 5SD
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update account_ref_month 12 => 9
2022-01-07 update accounts_next_due_date 2022-09-30 => 2022-06-30
2021-12-22 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/09/2021
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR CARL ANTHONY OWEN
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR LEE GAVIN RASMUSSEN
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR MARK HOWCHIN
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR NATHAN DAVID GRIFFITHS
2021-11-03 update statutory_documents DIRECTOR APPOINTED MS MARIA KATHLEEN EVANS
2021-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOX LITHO GROUP LIMITED
2021-11-03 update statutory_documents CESSATION OF PHILIP GLENN GRIFFITHS AS A PSC
2021-11-03 update statutory_documents CESSATION OF THOMAS JOSEPH MELAY AS A PSC
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFITHS
2021-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MELAY
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-01 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-08-07 delete email qu..@boxlitho.co.uk
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLENN GRIFFITHS / 01/01/2018
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP GLENN GRIFFITHS / 06/04/2016
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MELAY / 01/01/2018
2018-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH MELAY
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JENKINS
2017-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-07 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2015-08-09 delete alias Box Litho Limited
2015-08-09 update person_description Maria Evans => Maria Evans
2015-05-17 delete source_ip 89.238.188.82
2015-05-17 insert source_ip 144.76.62.250
2015-05-17 update robots_txt_status www.boxlitho.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-03-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents 07/01/15 FULL LIST
2014-09-24 delete phone 01656 748701
2014-09-24 insert phone 01495 301419
2014-05-30 delete fax 01656 748696
2014-05-30 delete source_ip 195.242.214.60
2014-05-30 insert fax 01495 303 103
2014-05-30 insert phone 01495 306 419
2014-05-30 insert source_ip 89.238.188.82
2014-04-24 delete alias Box Litho Limited
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT UNITED KINGDOM NP23 5SD
2014-02-07 insert address 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT NP23 5SD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-11 update statutory_documents 07/01/14 FULL LIST
2013-12-16 insert otherexecutives Glenn Griffiths
2013-12-16 insert otherexecutives Tom Melay
2013-12-16 update person_title Glenn Griffiths: Production, Cad Design, Samples ) => Director
2013-12-16 update person_title Maria Evans: Sales, Office Administrator ) => Purchasing Manager
2013-12-16 update person_title Tom Melay: External Sales => Director
2013-07-08 delete about_pages_linkeddomain cityscopemedia.co.uk
2013-07-08 delete contact_pages_linkeddomain cityscopemedia.co.uk
2013-07-08 delete index_pages_linkeddomain cityscopemedia.co.uk
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address UNIT 1 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN WALES SA13 2PE
2013-06-25 insert address 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT UNITED KINGDOM NP23 5SD
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-25 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 delete person Glenn Giffiths
2013-05-29 insert person Glenn Griffiths
2013-05-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 delete general_emails en..@boxlitho.co.uk
2013-05-16 delete email en..@boxlitho.co.uk
2013-05-16 insert person Glenn Giffiths
2013-05-16 insert person Maria Evans
2013-05-16 insert person Tom Melay
2013-05-08 insert email ma..@boxlitho.co.uk
2013-04-16 insert alias Box Litho Limited
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 1 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE WALES
2013-02-05 update statutory_documents 07/01/13 FULL LIST
2013-01-30 delete address Unit 34 Rassau Industrial Estate Rassau Ebbw Vale West Wales NP23 5SD
2013-01-30 insert address Unit 34 Rassau Industrial Estate Rassau Ebbw Vale South Wales NP23 5SD
2013-01-16 delete address Unit 1, Kenfig Industrial Estate, Port Talbot, South Wales SA13 2PE
2013-01-16 insert address Unit 34 Rassau Industrial Estate Rassau Ebbw Vale West Wales NP23 5SD
2013-01-16 insert alias Box Litho Ltd
2012-10-25 delete email in..@boxlitho.co.uk
2012-10-25 insert email en..@boxlitho.co.uk
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 07/01/12 FULL LIST
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 07/01/11 FULL LIST
2010-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents DIRECTOR APPOINTED MR THOMAS MELAY
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN GRIFFITHS
2010-10-03 update statutory_documents COMPANY NAME CHANGED SCENT PACKAGING LIMITED CERTIFICATE ISSUED ON 03/10/10
2010-10-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 12 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE CF44 9UP
2010-02-10 update statutory_documents 07/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID GRIFFITHS / 09/01/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLENN GRIFFITHS / 09/01/2010
2009-09-21 update statutory_documents NC INC ALREADY ADJUSTED 17/09/09
2009-09-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TRACY GRIFFITHS
2009-03-05 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION