BOOTH CONSULTING LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOOTH / 24/09/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
CROSSWAYS GREENWAY LANE
CHARLTON KINGS
CHELTENHAM
GLOUCESTERSHIRE
GL52 6LB
UNITED KINGDOM

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM:
C/O WEILER & CO
88 KINGS ROAD
RICHMOND
SURREY
TW10 6EE
ENGLAND

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ROBERT BOOTH

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR NORMAN HARRIS

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOOTH / 11/11/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOOTH / 11/11/2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 20 MEAD ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7DT

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 11/04/11 NO CHANGES

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/07/096 July 2009 SECRETARY RESIGNED JOANNA GREGORY

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: CROFT HOUSE FROMES HILL LEDBURY HEREFORDSHIRE HR8 1HP

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: NEWLANDS THE GREEN, GREAT MILTON OXFORD OXFORDSHIRE OX44 7NP

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/04/03

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/10/9511 October 1995 S366A DISP HOLDING AGM 09/10/95 S252 DISP LAYING ACC 09/10/95

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ALTER MEM AND ARTS 24/04/95

View Document

02/05/952 May 1995 COMPANY NAME CHANGED CADARUS LIMITED CERTIFICATE ISSUED ON 03/05/95

View Document

11/04/9511 April 1995 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