PAUL BOOTHBY ANGLING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
18/05/2118 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
05/04/215 April 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BOOTHBY |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, SECRETARY JOANNE BOOTHBY |
24/02/1624 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 20 WILLOW CLOSE PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5UB |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON BOOTHBY / 20/02/2015 |
20/02/1520 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON BOOTHBY / 16/02/2010 |
18/02/1018 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOOTHBY / 16/02/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 7 KNIGHTS CLOSE PENKRIDGE STAFFORDSHIRE ST19 5JD |
19/06/0619 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD RD NUNEATON CV11 4BB |
13/04/0313 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | 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