BOOT BUDDY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Naomi Jayne Moult as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Naomi Jayne Moult as a secretary on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Naomi Jayne Moult as a director on 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Notification of Lyndon Industries Ltd as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Change of details for Mr David Lyndon Moult as a person with significant control on 2025-04-11

View Document

27/03/2527 March 2025 Registration of charge 056676470004, created on 2025-03-24

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

02/01/252 January 2025 Change of details for Mrs Naomi Jayne Moult as a person with significant control on 2024-12-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr David Lyndon Moult as a person with significant control on 2016-04-06

View Document

10/01/2310 January 2023 Change of details for Mrs Naomi Jayne Moult as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr David Lyndon Moult on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Naomi Jayne Moult as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr David Lyndon Moult as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Secretary's details changed for Mrs Naomi Jayne Moult on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mrs Naomi Jayne Moult on 2023-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056676470003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULT / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 14/09/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056676470003

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056676470002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056676470001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULT / 01/07/2015

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 14/01/2012

View Document

15/01/1215 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULT / 14/01/2012

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 14/01/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 6BC THE BALDWIN CENTRE WILDEN LANE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9JT UNITED KINGDOM

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 01/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 01/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULT / 01/10/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 01/10/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JAYNE MOULT / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 62 WOODFIELD CRESCENT KIDDERMINSTER WORCS DY11 6TU

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 6BC THE BALDWIN CENTRE WILDEN LANE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9JT UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULT / 01/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS NAOMI JAYNE MOULT

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 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