BOOCOCK TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Mrs Susan Joy Fletcher as a director on 2025-09-05

View Document

08/09/258 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Kathryn Christina Boocock as a secretary on 2024-03-24

View Document

11/04/2411 April 2024 Appointment of Miss Sarah Lorraine Boocock as a director on 2024-04-10

View Document

11/04/2411 April 2024 Cessation of Kathryn Christina Boocock as a person with significant control on 2024-03-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN CHRISTINA BOOCOCK / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN CHRISTINA BOOCOCK / 06/04/2016

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK BOOCOCK / 06/04/2016

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOOCOCK / 28/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 111000

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHRISTINA BOOCOCK / 16/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOOCOCK / 16/12/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/04/1023 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOOCOCK / 01/04/2010

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

23/05/0323 May 2003 £ NC 1000/100000 16/05

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company