BOOZE BROTHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O C/O MCBOYLE & CO 3 ARDEN HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GT

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM OMEGA COURT 370 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CAMILLA CAMPBELL / 31/03/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COTTON / 31/03/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 SECRETARY APPOINTED CAMILLA ROSE CAMPBELL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY HUGH COTTON

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 119 ECCLESALL ROAD SOUTH SHEFFIELD YORKSHIRE S11 9PJ

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 7A,BROOKLANDS AVENUE SHEFFIELD S10 4GA

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/04/9526 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9526 April 1995 ADOPT MEM AND ARTS 13/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 11 BEECHWAY WILMSLOW CHESHIRE SK9 6LB

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED KNABSILENUS LIMITED CERTIFICATE ISSUED ON 31/12/91

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: STUBBIN HOUSE CARSICK HILL ROAD SHEFFIELD S10

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: WILSON STREET CLAYTON MANCHESTER M11 2BB

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 07/08/87; NO CHANGE OF MEMBERS

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: STUBBIN HOUSE CARSICK HILL ROAD SHEFFIELD S 10 3 LU

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