ADDLESHAW BOOTH & CO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/05/247 May 2024 Termination of appointment of John Gerard Joyce as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Andrew John Johnston as a director on 2024-05-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HART / 09/05/2017

View Document

09/05/179 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INHOCO FORMATIONS LIMITED / 09/05/2017

View Document

09/05/179 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 09/05/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD JOYCE / 20/02/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JOHN GERARD JOYCE

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ROGER HART

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 EXEMPTION FROM APPOINTING AUDITORS 16/05/98

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/02/985 February 1998 S386 DISP APP AUDS 29/01/98

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED INHOCO 560 LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

12/09/9612 September 1996 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