BOOTH MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

04/02/254 February 2025 Statement of company's objects

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Notification of Liberty Group Investments Limited as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Cessation of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

08/11/248 November 2024

View Document

15/10/2415 October 2024 Second filing for the notification of Liberty Group Investments Limited as a person with significant control

View Document

09/10/249 October 2024 Current accounting period shortened from 2025-03-30 to 2024-12-31

View Document

09/10/249 October 2024 Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Martin John Joyce as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Paul Simon Threader as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01

View Document

09/10/249 October 2024 Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-09

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/02/2415 February 2024 Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Simon Hindley as a secretary on 2024-02-15

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Simon Hindley as a secretary on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Peter Shanks as a secretary on 2023-03-23

View Document

12/01/2312 January 2023 Appointment of Mr Peter Shanks as a secretary on 2023-01-11

View Document

12/01/2312 January 2023 Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Colette Mckune as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Michael George Parkin as a director on 2022-09-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/08/2127 August 2021 Notification of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR PAUL KENNEDY

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOYLE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY

View Document

17/12/1817 December 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 52 REGENT STREET ECCLES MANCHESTER M30 0BP ENGLAND

View Document

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

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BYRNE

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DEREK CORBISHLEY

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MR DAVID MCGOVERN

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKIN

View Document

16/05/1716 May 2017 Confirmation statement made on 2017-05-05 with updates

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BLUNDELL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVE INGRAM

View Document

31/08/1631 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM GARDEN WORKS, CHARLEYWOOD ROAD KNOWSLEY LIVERPOOL L33 7SG

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BYRNE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MR MICHAEL GEORGE PARKIN

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE PARKIN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MS COLETTE MCKUNE

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR TIMOTHY CHARLES DOYLE

View Document

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA ISAAC

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR ALAN MICHAEL BYRNE

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 AUDITOR'S RESIGNATION

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/09/1114 September 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

22/08/1122 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALAN BYRNE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WIDDOWS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR IAN BLUNDELL

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR MARTIN DAVID HOLMES

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR DAVE INGRAM

View Document

15/07/1015 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIDDOWS / 10/05/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP HULL

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD HITCHMOUGH

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: BOOTH HOUSE 5 CECIL STREET WALKDEN, WORSLEY MANCHESTER, M28 5BW

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/902 January 1990 COMPANY NAME CHANGED PLUSLOAD LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

12/12/8912 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/11/8917 November 1989 NC INC ALREADY ADJUSTED 06/11/89

View Document

17/11/8917 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/89

View Document

17/11/8917 November 1989 ALTER MEM AND ARTS 06/11/89

View Document

27/10/8927 October 1989 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