GEORGE BOOCOCK DECORATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Total exemption full accounts made up to 2025-01-31 |
26/02/2526 February 2025 | Director's details changed for Mr Damian George Boocock on 2025-02-26 |
26/02/2526 February 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY England to Unit 7 Holt Court Pendle Street Nelson Lancashire BB9 7EB on 2025-02-26 |
26/02/2526 February 2025 | Change of details for George Boocock Decorators Holdings Limited as a person with significant control on 2025-02-26 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with updates |
05/11/245 November 2024 | Termination of appointment of George Boocock as a director on 2024-10-22 |
05/11/245 November 2024 | Termination of appointment of Sandria Nina Boocock as a director on 2024-10-22 |
05/11/245 November 2024 | Termination of appointment of Sandria Nina Boocock as a secretary on 2024-10-22 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
05/12/235 December 2023 | Director's details changed for Mr Damian George Boocock on 2023-12-05 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-06 with updates |
20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
17/09/2017 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
09/05/199 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050122840002 |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BOOCOCK DECORATORS HOLDINGS LIMITED |
25/02/1925 February 2019 | CESSATION OF GEORGE BOOCOCK AS A PSC |
25/02/1925 February 2019 | CESSATION OF SANDRIA NINA BOOCOCK AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 10 BOLTON STREET, RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
23/03/1823 March 2018 | VARYING SHARE RIGHTS AND NAMES |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | DIRECTOR APPOINTED MR DAMIAN GEORGE BOOCOCK |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
27/02/1827 February 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/12/1514 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/12/1317 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/12/1212 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/12/116 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/12/106 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/12/097 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRIA NINA BOOCOCK / 03/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SANDRIA NINA BOOCOCK / 03/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOOCOCK / 03/11/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/12/0714 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/12/0613 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/06/061 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/056 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/01/0412 January 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