BOOTE EDGAR ESTERKIN LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JAMES LAURENCE GREEN

View Document

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN MARTIN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BAXTER

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/04/148 April 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083313570001

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED WARREN SCOTT MARTIN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED SIMON ROBERT BAXTER

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED SUSAN CAROL KEMBALL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED SIMON MARK BARNETT

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information