HENRY BOOT 'K' LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Edward James Hutchinson on 2018-09-28

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registration of charge 063868340004, created on 2024-05-21

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10

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

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 Developments Limited as a person with significant control on 2023-11-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063868340003

View Document

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

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE OAKLEY / 21/09/2019

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MRS AMY LOUISE OAKLEY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DEARDS

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR EDWARD JAMES HUTCHINSON

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

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

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063868340002

View Document

30/10/1430 October 2014 ADOPT ARTICLES 22/10/2014

View Document

30/10/1430 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR CHRISTMAS

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR RUSSELL ALAN DEARDS

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

11/05/1011 May 2010 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM BANNER CROSS HALL ECCLESALL ROAD SOUTH SHEFFIELD S11 9PD UNITED KINGDOM

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREAVES / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDERSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR EDWARD JAMES BOOT

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR FOSTER / 29/11/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, BANNER CROSS HALL, SHEFFIELD, SOUTH YORKSHIRE, S11 9PD

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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