THE BOOTCAMP LTD

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063549810001

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 83 LOWER ROAD SALISBURY SP2 9NH

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLEAVER

View Document

05/10/155 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY MARKHAM THOMPSON

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 264 SANDBANKS ROAD POOLE DORSET BH14 8HA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

14/10/1314 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM WOOTTON GRANGE WOOTTON MOUNT BOURNEMOUTH DORSET BH1 1PJ UNITED KINGDOM

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUNNY MORAN

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNNY LOUISE NORA MORAN / 28/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI CLEAVER / 29/08/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNNY LOUISE NORA MORAN / 20/01/2011

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ UNITED KINGDOM

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI CLEAVER / 20/01/2011

View Document

15/09/1015 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 29/08/09 FULL LIST AMEND

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNNY LOUISE NORA MORAN / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNNY LOUISE NORA MORAN / 19/03/2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI CLEAVER / 16/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNNY LOUISE NORA MORAN / 16/12/2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 1ST FLOOR 39 POOLE HILL BOURNEMOUTH DORSET BH2 5PW

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI CLEAVER / 28/08/2009

View Document

25/11/0925 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MISS SUNNY LOUISE NORA MORAN

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 5 NATASHA GARDENS CYNTHIA ROAD PARKSTONE POOLE DORSET BH12 3LW

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 1ST FLOOR 39 POOLE HILL BOURNEMOUTH DORSET BH2 5PW

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM DMC HOUSE, PULLMAN BUSINESS PARK PULLMAN WAY RINGWOOD HAMPSHIRE BH24 1HD

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY DMC MANAGEMENT

View Document

29/08/0729 August 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