E.J.BOOBYER & SONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

17/01/2417 January 2024 Registered office address changed from 5 Providence Court Pynes Hill Exeter Devon EX2 5JL England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-01-17

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Declaration of solvency

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registered office address changed from Arcadia Garage the Parade Exmouth EX8 1RW to 5 Providence Court Pynes Hill Exeter Devon EX2 5JL on 2023-08-24

View Document

02/08/232 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENA BOOBYER / 19/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS IRENA BOOBYER

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS IRENA BOOBYER

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

27/12/1227 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR BOOBYER / 27/12/2012

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDGAR BOOBYER / 27/12/2012

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 ADOPT ARTICLES 06/02/2012

View Document

02/01/122 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BOOBYER

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BOOBYER

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR BOOBYER / 06/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOOBYER / 06/12/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 £ NC 5000/5200 14/11/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8610 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

30/04/8530 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/03/8422 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/12/8215 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

28/10/8228 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

12/03/7912 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

19/12/7719 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

19/12/6219 December 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information