BOOTHROYD MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

23/04/2523 April 2025 Appointment of Mr James Clive Greenhalgh as a director on 2025-04-19

View Document

03/02/253 February 2025 Termination of appointment of Tarek Hayat as a director on 2025-01-28

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Karen Marie Hemingway as a director on 2023-08-31

View Document

19/06/2319 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

17/05/2217 May 2022 Appointment of Mainstay (Secretaries) Limited as a secretary on 2022-04-01

View Document

17/05/2217 May 2022 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Whittington Hall Whittington Road Worcester WR5 2ZX on 2022-05-17

View Document

05/04/225 April 2022 Termination of appointment of J H Watson Property Management Ltd as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Dolores Charlesworth as a secretary on 2022-03-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 28/04/20 STATEMENT OF CAPITAL GBP 42

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LTD

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE HEMINGWAY / 24/06/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED KAROLINA MARIA OSTAFINSKA

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY JOY LENNON

View Document

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

View Accounts

16/11/1816 November 2018 DIRECTOR APPOINTED MR TAREK HAYAT

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER NOTEMAN

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN BOOKER

View Document

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

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN FARMER

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR ALEXANDER DANIEL NOTEMAN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/11/1611 November 2016 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STEVEN MALCOLM FARMER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE VALENTINE

View Document

01/04/151 April 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROBERTS

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS NAVPREET MANDER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEVRIN CAKALI

View Document

09/04/139 April 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA KWEST

View Document

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO DYSON

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR THOMAS KEMP

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER LANE

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS JUNE PATERSON VALENTINE

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MARTYN DAVID BOOKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEECH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR DEVRIN CAKALI

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MS LOUISE ROBERTS

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LEECH / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO DYSON / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FRANCES KWEST / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS FERGUSON / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE HEMINGWAY / 16/05/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ANDREW DAVID LEECH

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DOLORES CHARLESWORTH / 11/09/2009

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: WATERHOUSE CHARTERED SURVEYORS 46 BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

16/05/0116 May 2001 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