BOOKER UNAPPROVED SCHEME TRUSTEES LTD

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-25

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Andrew David Yaxley on 2021-07-01

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-26

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-27

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

23/12/2123 December 2021 Change of details for Mr Andrew David Yaxley as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Andrew David Yaxley on 2021-12-23

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

18/10/2118 October 2021 Change of details for a person with significant control

View Document

15/10/2115 October 2021 Cessation of Charles Wilson as a person with significant control on 2021-02-26

View Document

15/10/2115 October 2021 Notification of Andrew David Yaxley as a person with significant control on 2021-02-26

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 03/10/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 03/10/13 NO MEMBER LIST

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/129 October 2012 03/10/12 NO MEMBER LIST

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/11/118 November 2011 03/10/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 03/10/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/092 December 2009 03/10/09 NO MEMBER LIST

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILSON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRENTIS / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GOODCHILD / 01/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 03/10/05

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM:
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE CH5 2NW

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 03/10/04

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 03/10/03

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/10/021 October 2002 ANNUAL RETURN MADE UP TO 03/10/02

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 03/10/01

View Document

21/09/0121 September 2001 AUDITOR'S RESIGNATION

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM:
GERRARDS HOUSE
STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8ES

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 03/10/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
85 BUCKINGHAM GATE
LONDON
SW1E 6PD

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 03/10/99

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 03/10/98

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 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