HENRY BOOT SCOTLAND LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Darren Louis Littlewood as a director on 2023-05-05

View Document

21/05/2421 May 2024 Director's details changed for Mr Timothy Andrew Roberts on 2023-05-05

View Document

21/05/2421 May 2024 Termination of appointment of Darren Louis Littlewood as a director on 2023-05-05

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/02/247 February 2024 Second filing for the termination of David Malcolm Kaye as a director

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Henry Boot Plc as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD England to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

29/06/2329 June 2023 Change of details for Henry Boot Plc as a person with significant control on 2023-05-05

View Document

02/06/232 June 2023 Appointment of Mr Timothy Andrew Roberts as a director on 2023-05-05

View Document

02/06/232 June 2023 Cessation of York Place Company Nominees Limited as a person with significant control on 2023-05-05

View Document

02/06/232 June 2023 Termination of appointment of David Malcolm Kaye as a director on 2023-04-05

View Document

02/06/232 June 2023 Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-05-05

View Document

02/06/232 June 2023 Appointment of Mrs Amy Louise Stanbridge as a secretary on 2023-05-05

View Document

02/06/232 June 2023 Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Darren Louis Littlewood as a director on 2023-05-05

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 18/04/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / YORK PLACE COMPANY NOMINEES LIMITED / 18/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM ELIZABETH HOUSE 13- 19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CHARLES ROUND / 23/12/2013

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
WHITE ROSE HOUSE 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CHARLES ROUND / 26/11/2010

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROUND / 13/03/2009

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009

View Document

09/04/099 April 2009 COMPANY NAME CHANGED THE CAREERS SERVICE LIMITED CERTIFICATE ISSUED ON 14/04/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR JONATHON CHARLES ROUND

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

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

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 S80A AUTH TO ALLOT SEC 24/03/04

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED FAREFIELD LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

18/05/0018 May 2000 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