HENRY BOOT CONTRACTING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/11/2313 November 2023 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Henry Boot Plc as a person with significant control on 2023-11-10

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LOUIS LITTLEWOOD / 26/09/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOOT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED EDWARD JAMES BOOT

View Document

24/11/1024 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED HENRY BOOT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED CONSTRUCTIONGONE LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED HENRY BOOT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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