NWF BOOTLE LTD

Company Documents

DateDescription
31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM THORNDYKE VALLEY HOLYHEAD GWYNEDD LL65 3EY WALES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/07/1614 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 55 RODNEY STREET LIVERPOOL L1 9ER

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HARTLEY / 27/07/2014

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MRS ANN HARTLEY

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 12 STUART CLOSE WIRRAL MERSEYSIDE CH46 9RZ

View Document

22/03/1422 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DISS40 (DISS40(SOAD))

View Document

16/01/1316 January 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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