BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

10/12/2110 December 2021 Application to strike the company off the register

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1426 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

26/02/1426 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/01/1411 January 2014 SECRETARY APPOINTED MR JAMES HENRY BOOTH

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOTH

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BOOTH

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILKINSON / 31/12/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE KENNETH FREDERICK BOOTH / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BOOTH / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS CHRISTOPHER WILKINSON

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 S366A DISP HOLDING AGM 28/02/95 S252 DISP LAYING ACC 28/02/95 S386 DISP APP AUDS 28/02/95

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: BLACKBURN HOUSE BLACKBURN ROAD ROTHERHAM YORKS

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED ROE BROTHERS (NON-FERROUS AND AL LOYS) LIMITED CERTIFICATE ISSUED ON 17/08/88

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

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