BOOTH LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

07/11/237 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/11/237 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/11/237 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

28/04/2228 April 2022 Result of meeting of creditors

View Document

09/04/229 April 2022 Statement of administrator's proposal

View Document

25/02/2225 February 2022 Appointment of an administrator

View Document

25/02/2225 February 2022 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-02-25

View Document

20/12/2120 December 2021 Termination of appointment of Mark Richard Simpson as a director on 2021-12-20

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINCHLIFF BOOTH / 27/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 27/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINCHLIFF BOOTH / 27/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 27/02/2020

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 27/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 02/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINCHLIFF BOOTH / 02/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 02/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 02/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINCHLIFF BOOTH / 02/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINCHLIFF BOOTH / 02/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY GRIFFITHS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JACKSON / 31/03/2017

View Document

08/12/168 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/168 December 2016 COMPANY NAME CHANGED JOHN BOOTH ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

18/11/1618 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1618 November 2016 CHANGE OF NAME 31/10/2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR GARY JOHN GRIFFITHS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HINCHLIFF BOOTH / 30/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WETS SUSSEX PO19 1ES

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HINCHLIFF BOOTH / 12/12/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUDSON / 02/04/2011

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOOTH / 07/09/2009

View Document

28/08/0928 August 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 1 BLOCK A FORD AIRFIELD INDUSTRIAL ESTATE FORD NEAR ARUNDEL WEST SUSSEX BN18 0HY

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0221 February 2002 £ IC 100/2 23/01/02 £ SR 98@1=98

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/04/8713 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

05/11/855 November 1985 PARTICULARS OF MORTGAGE/CHARGE

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