BIG DAY IN A BOX LIMITED

Register to unlock more data on OkredoRegister

BIG DAY IN A BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705836

Incorporation date

20/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Thornloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to Thornloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2014-11-11
dot icon11/11/2014
Termination of appointment of Alison Caroline Davies as a secretary on 2013-09-30
dot icon11/11/2014
Termination of appointment of Nicola Jane Crossland as a director on 2013-09-30
dot icon11/11/2014
Termination of appointment of Alison Caroline Davies as a director on 2013-09-30
dot icon11/11/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/11/2014
Administrative restoration application
dot icon04/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon13/05/2014
Director's details changed for Janina Temple Cox on 2014-03-01
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/06/2013
Registered office address changed from , Thorneloe House 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, United Kingdom on 2013-06-27
dot icon02/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/01/2012
Registered office address changed from , 6 Edgar Street, Worcester, Worcestershire, WR1 2LR, United Kingdom on 2012-01-12
dot icon25/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon09/03/2011
Director's details changed
dot icon09/03/2011
Director's details changed for Janina Temple Cox on 2011-03-08
dot icon25/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/10/2010
Registered office address changed from , C/O Vinings Limited, 24a Eclipse Road, Alcester, Warwickshire, B49 5EH on 2010-10-25
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/03/2010
Director's details changed for Nicola Crossland on 2010-03-20
dot icon29/03/2010
Director's details changed for Janina Temple Cox on 2010-03-20
dot icon29/03/2010
Director's details changed for Alison Davies on 2010-03-20
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/04/2008
Return made up to 20/03/08; full list of members
dot icon27/12/2007
Accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 20/03/07; full list of members
dot icon15/11/2006
Accounts made up to 2006-03-31
dot icon27/10/2006
Registered office changed on 27/10/06 from: 10A horton close, alcester, warwickshire B49 6LB
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon06/05/2005
Accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: 2-4 swan street, alcester, warwickshire B49 5DP
dot icon16/06/2004
Accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 20/03/04; full list of members
dot icon29/11/2003
Registered office changed on 29/11/03 from: sterling house, 71 francis road, edgbaston, birmingham, west midland B16 8SP
dot icon29/11/2003
Secretary's particulars changed;director's particulars changed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: 16 churchill way, cardiff, CF10 2DX
dot icon16/04/2003
Ad 20/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon20/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
349.00
-
0.00
-
-
2022
1
4.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple Cox, Janina
Director
20/03/2003 - Present
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/03/2003 - 20/03/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/03/2003 - 20/03/2003
15962
Crossland, Nicola Jane
Director
20/03/2003 - 30/09/2013
8
Davies, Alison Caroline
Director
20/03/2003 - 30/09/2013
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG DAY IN A BOX LIMITED

BIG DAY IN A BOX LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at Thornloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG DAY IN A BOX LIMITED?

toggle

BIG DAY IN A BOX LIMITED is currently Active. It was registered on 20/03/2003 .

Where is BIG DAY IN A BOX LIMITED located?

toggle

BIG DAY IN A BOX LIMITED is registered at Thornloe House, 25 Barbourne Road, Worcester, Worcestershire WR1 1RU.

What does BIG DAY IN A BOX LIMITED do?

toggle

BIG DAY IN A BOX LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIG DAY IN A BOX LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with updates.