BOOTHAM ENGINEERS LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1830 August 2018 STRIKE OFF APPLICATION 02/07/2018

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR CHRISTIAN POWLES

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR NAVEED HUSSAIN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARTH BRADWELL

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BALEM

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWDING & MILLS (NOMINEES) LIMITED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 23/10/2015

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 500

View Document

25/11/1325 November 2013 REDUCE ISSUED CAPITAL 06/11/2013

View Document

25/11/1325 November 2013 SOLVENCY STATEMENT DATED 06/11/13

View Document

25/11/1325 November 2013 STATEMENT BY DIRECTORS

View Document

25/11/1325 November 2013 STATUS OF COMPANY & ADMINISTRATIVE FORMALITIES 06/11/2013

View Document

14/11/1314 November 2013 ADOPT ARTICLES 24/10/2013

View Document

14/11/1314 November 2013 DELETE AUTH CAP 24/10/2013

View Document

13/11/1313 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1313 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2538232

View Document

13/11/1313 November 2013 ADOPT ARTICLES 24/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

01/07/131 July 2013 CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 24/09/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 24/09/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRANT BALEM / 23/09/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 23/09/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR COLIN BREWSTER / 23/09/2011

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/11/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 EXEMPTION FROM APPOINTING AUDITORS 10/09/93

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 20/07/87 FULL LIST NOF

View Document

22/09/8722 September 1987 REREGISTRATION PLC-PRI 060787

View Document

22/09/8722 September 1987 ADOPT MEM AND ARTS 060787

View Document

18/09/8718 September 1987 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/08/876 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/08/876 August 1987 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/05/8716 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

16/05/8716 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 REGISTERED OFFICE CHANGED ON 16/05/87 FROM: G OFFICE CHANGED 16/05/87 HULL ROAD YORK YO1 3JF

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 08/02/86; FULL LIST OF MEMBERS

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