HENRY BOOT PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

01/04/251 April 2025 Appointment of Mr Earl Sibley as a director on 2025-04-01

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

01/10/241 October 2024 Termination of appointment of Gerald Robert Jennings as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Joanne Carolyn Lake as a director on 2024-09-30

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

17/06/2417 June 2024 Director's details changed for Ms Joanne Carolyn Lake on 2015-10-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01

View Document

17/06/2417 June 2024 Director's details changed for Mr Jonathan James Sykes on 2011-03-22

View Document

17/06/2417 June 2024 Director's details changed for Mr Peter Mawson on 2015-10-01

View Document

17/06/2417 June 2024 Director's details changed for Mr Gerald Robert Jennings on 2015-10-01

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

28/05/2428 May 2024 Registration of charge 001609960007, created on 2024-05-21

View Document

10/05/2410 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

03/01/243 January 2024 Appointment of Ms Talita Ferreira as a director on 2024-01-01

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

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Director's details changed for Mrs Serena Lang on 2022-08-01

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

24/05/2324 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

24/06/2024 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 13717760.2

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 001609960006

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 13717260.2

View Document

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

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/198 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/198 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/1921 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 13716260.2

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 13715660.2

View Document

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 13714660.2

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 13713613.7

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1812 June 2018 MARKET PURCHASE 24/05/2018

View Document

18/05/1818 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 13712358

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 25/04/18 STATEMENT OF CAPITAL GBP 13711520.8

View Document

26/03/1826 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 13710358.7

View Document

12/03/1812 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 13710044.5

View Document

23/02/1823 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 13708998

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 13707951.5

View Document

02/02/182 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 13707637.6

View Document

24/01/1824 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 13707323.4

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 13706538.6

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 13706329.1

View Document

04/01/184 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 13702091.1

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 13701091.1

View Document

07/12/177 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 13698747.1

View Document

30/10/1730 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 13619299.70

View Document

03/08/173 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 13611299.70

View Document

14/07/1714 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 13611113.70

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

06/06/176 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 MARKET PURCHASE 25/05/2017

View Document

06/06/176 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1718 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 13610933.50

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/04/1729 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 13609933.5

View Document

24/03/1724 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 13609933.50

View Document

09/03/179 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 13609613.80

View Document

24/01/1724 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 13607141.80

View Document

08/01/178 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 13608013.80

View Document

08/01/178 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 13605932.60

View Document

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

View Document

01/09/161 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 13605235

View Document

20/06/1620 June 2016 19/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/166 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/166 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1620 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 13604886.20

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 13604510.70

View Document

25/04/1625 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 13604263.70

View Document

17/02/1617 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/02/1616 February 2016 SAIL ADDRESS CREATED

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM AP01

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUNSTON

View Document

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

View Document

03/11/153 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 13604135.80

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR GERALD ROBERT JENNINGS

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PETER MAWSON

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS JOANNE CAROLYN LAKE

View Document

26/08/1526 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 13602535.80

View Document

09/07/159 July 2015 08/06/15 STATEMENT OF CAPITAL GBP 13601935.80

View Document

19/06/1519 June 2015 19/06/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 13601426.40

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 13600407.60

View Document

12/05/1512 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 13599898.20

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 13599049.20

View Document

18/03/1518 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 13596162.60

View Document

18/03/1518 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 13597351.20

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1524 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1520 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 13595313.60

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001609960005

View Document

04/02/154 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 13593547.70

View Document

29/01/1529 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 13594057.10

View Document

13/01/1513 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 13592359.20

View Document

12/12/1412 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 13579403.60

View Document

28/11/1428 November 2014 SECOND FILING FOR FORM SH01

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 13523412.2

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 13523412.2

View Document

27/06/1427 June 2014 19/06/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 13521812.2

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 13520212.2

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1429 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR RUSSELL ALAN DEARDS

View Document

20/06/1320 June 2013 19/06/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 MAKE MARKET PURCHASES 23/05/2013

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/136 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1222 June 2012 19/06/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN GUNSTON / 19/06/2010

View Document

08/06/128 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/128 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/128 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 13509612.2

View Document

05/07/115 July 2011 19/06/11 CHANGES

View Document

15/06/1115 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/1115 June 2011 ADOPT ARTICLES 27/05/2011

View Document

15/06/1115 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1115 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN REIS

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JONATHAN JAMES SYKES

View Document

09/07/109 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

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

View Document

09/06/109 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1020 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST BROWN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREAVES / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/099 June 2009 ALTER ARTICLES 21/05/2009

View Document

09/06/099 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/082 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0827 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0827 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/075 June 2007 £ NC 7200000/20000000 17/

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 17/05/07

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0615 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/058 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/058 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/058 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0411 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/047 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/047 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/036 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/036 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/036 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/032 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 19/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 19/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/017 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/017 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0022 August 2000 £ IC 2949794/2935794 28/07/00 £ SR [email protected]=14000

View Document

01/08/001 August 2000 £ IC 2962194/2949794 26/06/00 £ SR [email protected]=12400

View Document

11/07/0011 July 2000 RETURN MADE UP TO 19/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/00

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/00

View Document

05/06/005 June 2000 MARKET PURCHASES 26/05/00

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 £ IC 2651527/2601527 14/02/00 £ SR [email protected]=50000

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9910 June 1999 RE ART 8 PARA 1B 28/05/99

View Document

10/06/9910 June 1999 RE MKT PURCHASES S.163 28/05/99

View Document

10/06/9910 June 1999 RE ART 7 ART OF ASSOC 28/05/99

View Document

01/06/991 June 1999 COMPANY NAME CHANGED HENRY BOOT & SONS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/06/99

View Document

17/02/9917 February 1999 £ IC 3035762/3010762 05/02/99 £ SR [email protected]=25000

View Document

17/02/9917 February 1999 £ IC 3060762/3035762 03/02/99 £ SR [email protected]=25000

View Document

23/11/9823 November 1998 £ IC 3110762/3060762 12/11/98 £ SR [email protected]=50000

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/982 June 1998 MISC 22/05/98

View Document

02/06/982 June 1998 MISC 22/05/98

View Document

02/06/982 June 1998 MISC 22/05/98

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 19/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 22/05/92

View Document

13/06/9713 June 1997 S-DIV 22/05/92

View Document

13/06/9713 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92

View Document

13/06/9713 June 1997 RE SUB DIVIDE SHARES 22/05/92

View Document

13/06/9713 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92

View Document

13/06/9713 June 1997 RE MARKET PURCHASE 22/05/92

View Document

13/06/9713 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/92

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 22/05/92

View Document

13/06/9713 June 1997 RE MARKET PURCHASE 22/05/92

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

09/06/979 June 1997 RE SHARES 23/05/97

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 19/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9613 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

13/06/9613 June 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/05/96

View Document

13/06/9613 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

19/04/9619 April 1996 REGULATION 16(2) 26/03/96

View Document

07/07/957 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 19/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9514 June 1995 3,900,000 MAXIMUM 26/05/95

View Document

14/06/9514 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/95

View Document

13/06/9513 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9410 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/94

View Document

10/06/9410 June 1994 RE MARK PUR SECT 163 27/05/94

View Document

10/06/9410 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/94

View Document

23/09/9323 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 19/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RE MARKET PURCHASES 28/05/93

View Document

10/06/9310 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/93

View Document

10/06/9310 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/93

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 19/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/929 June 1992 SUBDIV SHS 22/05/92

View Document

09/06/929 June 1992 S-DIV 22/05/92

View Document

09/06/929 June 1992 ADOPT MEM AND ARTS 22/05/92

View Document

09/06/929 June 1992 MAX 3837500 SHS 22/05/92

View Document

09/06/929 June 1992 MAX 767500 SHS 22/05/92

View Document

09/06/929 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92

View Document

09/06/929 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92

View Document

09/06/929 June 1992 £ NC 3600000/7200000 22/05/92

View Document

09/06/929 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/92

View Document

09/06/929 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/92

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 19/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9126 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/91

View Document

26/06/9126 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/91

View Document

26/06/9126 June 1991 767500 50P 24/05/91

View Document

05/03/915 March 1991 £ IC 3600000/3505000 27/02/91 £ SR [email protected]=95000

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 19/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9017 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/90

View Document

19/06/9019 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/90

View Document

19/06/9019 June 1990 RE SHARES 05/06/90

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 Full group accounts made up to 1988-12-31

View Document

12/07/8912 July 1989 RETURN MADE UP TO 20/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/8912 July 1989 Full group accounts made up to 1988-12-31

View Document

19/06/8919 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/89

View Document

19/06/8919 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/89

View Document

19/06/8919 June 1989 POSSEC163/795000 06/06/89

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

26/08/8826 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 03/06/88

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 17/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 12/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/873 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

04/09/864 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/861 September 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8619 July 1986 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/06/8628 June 1986 NEW DIRECTOR APPOINTED

View Document

09/07/809 July 1980 Accounts made up to 2079-12-31

View Document

09/07/809 July 1980 Accounts made up to 2079-12-31

View Document

25/07/7925 July 1979 Accounts made up to 2078-12-31

View Document

25/07/7925 July 1979 Accounts made up to 2078-12-31

View Document

09/07/759 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

08/07/748 July 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

26/11/1926 November 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 1919 CERTIFICATE OF INCORPORATION

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