BOOTH & STIRLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 22/01/2522 January 2025 | Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to Unit 8 Bejamin Outram Business Centre Whiteley Road Ripley Derbyshire DE5 3QL |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/06/235 June 2023 | Director's details changed for Michael John Stirland on 2023-05-26 |
| 05/06/235 June 2023 | Change of details for Michael John Stirland as a person with significant control on 2023-05-26 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 15/01/2315 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/12/2021 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 01/02/181 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 2 CHRYSALIS WAY EASTWOOD NOTTINGHAM NG16 3RY |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 11/02/1511 February 2015 | SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS UNITED KINGDOM |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 12/02/1412 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 2 CHRYSALIS WAY EASTWOOD NOTTINGHAM NG16 3RY UNITED KINGDOM |
| 13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT 10 ADAMS CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7SW |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/02/1322 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/02/122 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/02/113 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 10/02/1010 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 09/02/109 February 2010 | SAIL ADDRESS CREATED |
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BOOTH / 02/06/2006 |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/02/0715 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: UNIT 12 ADAMS CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7SW |
| 06/02/066 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 26/10/0526 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
| 02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 08/02/058 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
| 17/02/0417 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
| 29/01/0329 January 2003 | NEW DIRECTOR APPOINTED |
| 29/01/0329 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/01/0329 January 2003 | DIRECTOR RESIGNED |
| 29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 29/01/0329 January 2003 | SECRETARY RESIGNED |
| 28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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