RICHARD BOOTHROYD & ASSOCIATES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Thomas Daniel Ward as a director on 2025-04-04

View Document

11/02/2511 February 2025 Director's details changed for Michael Partington on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Richard Edward Briggs on 2025-02-11

View Document

11/02/2511 February 2025 Secretary's details changed for Mr William Murdoch Paton on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Gareth Howie on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for William Murdoch Paton on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Thomas Daniel Ward on 2025-02-11

View Document

09/12/249 December 2024 Director's details changed for Mr Richard Derrick Boothroyd on 2024-12-09

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Termination of appointment of Andrew Malcolm Denney as a director on 2023-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Richard Edward Briggs on 2023-09-19

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Michael Partington as a director on 2022-07-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Satisfaction of charge 3 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 4 in full

View Document

23/09/2123 September 2021 Director's details changed for Mr Thomas Daniel Ward on 2021-09-23

View Document

23/09/2123 September 2021 Satisfaction of charge 2 in full

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

23/09/2123 September 2021 Satisfaction of charge 1 in full

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED GARETH HOWIE

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK BOOTHROYD / 27/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR THOMAS DANIEL WARD

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOOTHROYD & ASSOCIATES HOLDINGS LIMITED

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURDOCH PATON / 22/09/2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MURDOCH PATON / 22/09/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1523 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM DENNEY / 16/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURDOCH PATON / 16/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MURDOCH PATON / 16/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BRIGGS / 16/09/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM RIVERSIDE WEST WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4AW

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIGGS / 19/09/2008

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/082 January 2008 FINANCE DOCUMENTS 19/12/07

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 4 VICTORIA PLACE HOLBECK LEEDS WEST YORKSHIRE LS11 5AE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 17/09/01; NO CHANGE OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/09/00; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: SMITHFIELD HOUSE 90-92 NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/09/9927 September 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

27/09/9927 September 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: SMITHFIELD HOUSE 90-92 NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 88 NORTH STREET LEEDS LS2 7PN

View Document

11/12/9711 December 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/04/946 April 1994 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/92

View Document

02/10/922 October 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

29/09/9229 September 1992 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

29/09/9229 September 1992 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

29/09/9229 September 1992 £ NC 1000/67500 21/09/

View Document

29/09/9229 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/03/9212 March 1992 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 659A ROUNDHAY ROAD LEEDS LS8 4BA

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 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