KIRKLEES HENRY BOOT PARTNERSHIP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Julie Muscroft as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Julie Muscroft as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Cllr Mohan Singh Sokhal as a director on 2024-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Darren Louis Littlewood on 2023-11-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/03/224 March 2022 Appointment of Ms Julie Muscroft as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of John Joseph Taylor as a director on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2118 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD FIRTH

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JOHN JOSEPH TAYLOR

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIGHT

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 SECRETARY APPOINTED JULIE MUSCROFT

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA REDFERN

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: CIVIL CENTRE 1 (4TH FLOOR) HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NF

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHRISTMAS

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/117 July 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHSON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES

View Document

15/06/1015 June 2010 SECRETARY APPOINTED VANESSA REDFERN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BETTERIDGE

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MEHBOOB KHAN

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL FOSTER / 01/11/2008

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O LEGAL SERVICES THIRD FLOOR 2 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EH

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: LEGAL SERVICES SECOND FLOOR CIVIC CENTRE III HUDDERSFIELD HD1 2TG

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: TOWN HALL RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TA

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/967 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 ALTER MEM AND ARTS 10/05/96

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/92

View Document

23/11/9223 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/92

View Document

19/11/9219 November 1992 VARYING SHARE RIGHTS AND NAMES 06/11/92

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 £ NC 100/1000000 19/01/90

View Document

07/02/907 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8925 May 1989 AUDITOR'S RESIGNATION

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 SECRETARY RESIGNED

View Document

23/02/8923 February 1989 NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED HENRY BOOT THETA LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

30/06/8830 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8615 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/09/8513 September 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • D. G. DUJON LTD.


  • 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