BOOTIFULL BOOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-05-17 with updates |
| 03/07/243 July 2024 | Change of share class name or designation |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/08/2331 August 2023 | Registration of charge 051240780004, created on 2023-08-29 |
| 01/08/231 August 2023 | Satisfaction of charge 1 in full |
| 01/08/231 August 2023 | Satisfaction of charge 2 in full |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Satisfaction of charge 051240780003 in full |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-17 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM HUGHES / 12/02/2020 |
| 12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH JOHN HUGHES / 12/02/2020 |
| 12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BERNADETTE HUGHES / 12/02/2020 |
| 12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN WILLIAM HUGHES / 12/02/2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051240780003 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/11/1516 November 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
| 06/04/156 April 2015 | DIRECTOR APPOINTED MR SEAN WILLIAM HUGHES |
| 06/04/156 April 2015 | DIRECTOR APPOINTED MR WILLIAM HUGHES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/11/1417 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
| 22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BERNADETTE HUGHES / 22/05/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/11/1319 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BERNADETTE HUGHES / 13/11/2012 |
| 14/11/1214 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
| 01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 13/04/1213 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES |
| 10/02/1210 February 2012 | 10/05/11 NO CHANGES |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/12/1029 December 2010 | DIRECTOR APPOINTED TIMOTHY HUGHES |
| 08/11/108 November 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES |
| 13/07/1013 July 2010 | 10/05/10 NO CHANGES |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/07/0928 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 28/07/0928 July 2009 | RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS |
| 11/06/0911 June 2009 | DIRECTOR APPOINTED WILLIAM JOSEPH JOHN HUGHES |
| 14/04/0914 April 2009 | DIRECTOR APPOINTED CHRISTINE ANNE HUGHES |
| 08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR WILL HUGHES |
| 08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN HUGHES |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
| 25/04/0725 April 2007 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
| 17/05/0617 May 2006 | SECRETARY RESIGNED |
| 17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: C/O RED SKY AUDITING LTD BUSINESS & TECHNOLGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
| 19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 16 BROCKWOOD CLOSE, GAMLINGAY SANDY BEDS SG19 3EG |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
| 15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/07/054 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 21/09/0421 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/07/046 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/05/0428 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
| 25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
| 25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
| 25/05/0425 May 2004 | NEW SECRETARY APPOINTED |
| 13/05/0413 May 2004 | DIRECTOR RESIGNED |
| 13/05/0413 May 2004 | SECRETARY RESIGNED |
| 10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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