THE MOUNTAIN BOOT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Registration of charge 028879060009, created on 2024-02-02

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

04/01/244 January 2024 Notification of Mbc Summit Holdings Ltd as a person with significant control on 2016-04-06

View Document

04/01/244 January 2024 Cessation of Stephen David Roberts as a person with significant control on 2016-04-06

View Document

19/12/2319 December 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBERTS / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ROBERTS / 27/02/2017

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028879060008

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS JULIE ROBERTS

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HORGAN

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028879060008

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR SPENCER MCBRIDE

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR SPENCER MCBRIDE

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR SPENCER MCBRIDE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MURPHY

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1119 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ROBERTS / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 383000

View Document

15/12/1015 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ROBERTS / 10/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORGAN / 10/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY STEVENSON / 10/03/2010

View Document

07/04/107 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY STEVENSON / 11/11/2008

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/0926 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0926 January 2009 GBP IC 398000/388000 01/12/08 GBP SR [email protected]=10000

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 8,NELSON STREET NEWCASTLE UPON TYNE NE1 5AW

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 S-DIV 04/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 AUDITOR'S RESIGNATION

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED SCARPA U.K. LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

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

28/06/9428 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9428 June 1994 ALTER MEM AND ARTS 20/06/94

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 17/02/94

View Document

01/03/941 March 1994 £ NC 100/500000 17/02/94

View Document

01/03/941 March 1994 ALTER MEM AND ARTS 17/02/94

View Document

20/02/9420 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 COMPANY NAME CHANGED CIRCLECAP LIMITED CERTIFICATE ISSUED ON 03/02/94

View Document

14/01/9414 January 1994 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