BOOTHAM REMOVALS & STORAGE LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
16/02/2416 February 2024 | Unaudited abridged accounts made up to 2023-02-27 |
17/11/2317 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
17/03/2317 March 2023 | Registered office address changed from Compass House Common Road, Dunnington York North Yorkshire YO19 5PD to 8 Marsden Park James Nicolson Link York YO30 4WX on 2023-03-17 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/12/2010 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
18/09/1918 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
11/07/1711 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/01/1621 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/01/1323 January 2013 | 17/01/13 NO CHANGES |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/01/1121 January 2011 | 17/01/11 NO CHANGES |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/06/085 June 2008 | SECRETARY APPOINTED ATKINSONS |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY GEORGE JANE |
05/06/075 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/11/0419 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/038 February 2003 | DIRECTOR RESIGNED |
08/02/038 February 2003 | SECRETARY RESIGNED |
08/02/038 February 2003 | NEW SECRETARY APPOINTED |
08/02/038 February 2003 | NEW DIRECTOR APPOINTED |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOOTHAM REMOVALS & STORAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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