SAMUEL BOOTH & COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

10/04/2510 April 2025 Second filing for the notification of Bathshopline Limited as a person with significant control

View Document

13/01/2513 January 2025 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of Norcros Plc as a person with significant control on 2022-01-01

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a director on 2021-11-12

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW VAUGHAN

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIDELL

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED CROYDEX TRUSTEES LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY SPENCER MARRIOTT DODINGTON

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM CENTRAL WAY ANDOVER HAMPSHIRE SP10 5AW

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN

View Document

07/07/157 July 2015 DIRECTOR APPOINTED RICHARD HAWKE COLLINS

View Document

07/07/157 July 2015 SECRETARY APPOINTED MATHEW GARETH VAUGHAN

View Document

07/07/157 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/157 July 2015 ADOPT ARTICLES 24/06/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER MARRIOTT DODINGTON

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 19/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 18/03/2008

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED OVAL (1821) LIMITED CERTIFICATE ISSUED ON 11/04/03

View Document

03/04/033 April 2003 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