BOOTHROYD STUART LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOLBY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/09/1430 September 2014 SECRETARY APPOINTED NEIL ROBSON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL DOLBY

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR NEIL ROBSON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED DONALD JOHN BUCHANAN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRELAND

View Document

27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/04/1130 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 27/04/2011

View Document

30/04/1130 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD DOLBY / 27/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STUART / 27/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK IRELAND / 27/04/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL DOLBY / 30/09/2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: STONEHILL STUKELEY MEADOWS HUNTINGDON CAMBRIDGESHIRE PE29 6EX

View Document

01/06/041 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

15/03/9415 March 1994 EXEMPTION FROM APPOINTING AUDITORS 09/03/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: 14 CLIFTON ROAD HUNTINGDON CAMBS PE18 7EJ

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 COMPANY NAME CHANGED COURTOFFER LIMITED CERTIFICATE ISSUED ON 22/06/92

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 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