DAVID BOOTH CONSULTING LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JOANNE BOOTH / 02/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAURICE BOOTH / 02/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA BOOTH / 23/03/2009

View Document

19/05/0819 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
2 MENTMORE GARDENS
LINSLADE
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 2LT

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
8 NEW ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 2LX

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information