R T BOOTH & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS BOOTH / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BOOTH / 12/02/2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / JANIS BOOTH / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BOOTH / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BOOTH / 12/02/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS BOOTH / 23/10/2018 |
29/10/1829 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANIS BOOTH / 23/10/2018 |
24/10/1824 October 2018 | DIRECTOR APPOINTED MRS JANIS BOOTH |
24/10/1824 October 2018 | SECRETARY APPOINTED JANIS BOOTH |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID EVANS |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ASHTON HOUSE CHADWICK STREET WIRRAL CH46 7TE |
25/02/1025 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
04/08/054 August 2005 | APPROVING OF RIGHTS 18/07/05 |
04/08/054 August 2005 | NC INC ALREADY ADJUSTED 18/07/05 |
04/08/054 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0511 April 2005 | COMPANY NAME CHANGED R T BOOTH & CO. LIMITED CERTIFICATE ISSUED ON 11/04/05 |
16/03/0516 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0523 February 2005 | SECRETARY RESIGNED |
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