HENRY BOOT SWINDON LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

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

View Document

28/05/2428 May 2024 Registration of charge 060511310004, created on 2024-05-21

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

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 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

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Nicholas Joseph Duckworth on 2021-12-13

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 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

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060511310003

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

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

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

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY BOOT PLC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, 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

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR KERAN POWER

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

04/01/164 January 2016 DIRECTOR APPOINTED MR NICHOLAS JOSEPH DUCKWORTH

View Document

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

View Document

20/03/1520 March 2015 ALTER ARTICLES 22/05/2009

View Document

20/03/1520 March 2015 ARTICLES OF ASSOCIATION

View Document

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

View Document

03/03/153 March 2015 SECTION 175 QUOTED.FACILITIES AGREEMENT. 22/05/2009

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060511310002

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

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

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 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

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR KERAN JOHN POWER

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROWN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREAVES / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR EDWARD JAMES BOOT

View Document

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

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 55 BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM BANNER CROSS HALL ECCLES ROAD SOUTH SHEFFIELD S11 9PD

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 COMPANY NAME CHANGED HENRY BOOT 'J' LIMITED CERTIFICATE ISSUED ON 08/05/07

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

12/01/0712 January 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