GRUBS BOOTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Cessation of Janet Mary Foster as a person with significant control on 2017-04-10 |
11/05/2211 May 2022 | Notification of Ion Holdings Limited as a person with significant control on 2017-04-10 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/06/2016 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039680130001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | COMPANY NAME CHANGED ION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/08/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM OLYMPIC HOUSE 17 BARK STREET EAST BOLTON BL1 2BQ |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/04/1315 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 74A WELLINGTON ROAD TURTON BOLTON LANCASHIRE BL7 0EF UK |
12/04/1112 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/04/1015 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET FOSTER / 04/09/2007 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 9 TOWER COURT TURTON BOLTON LANCASHIRE BL7 0FA |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 04/09/2007 |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET FOSTER / 04/09/2007 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/05/064 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01 |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/04/0112 April 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01 |
20/04/0020 April 2000 | SECRETARY RESIGNED |
20/04/0020 April 2000 | DIRECTOR RESIGNED |
17/04/0017 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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