T. BOOTH ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Director's details changed for Mr Terry Gordon Booth on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr David Booth on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Laurence David Booth on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TB on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr David Booth as a person with significant control on 2023-07-27

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

01/03/221 March 2022 Appointment of Mr Laurence David Booth as a director on 2022-02-22

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/2123 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 68

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 68.00

View Document

03/03/213 March 2021 CESSATION OF JOSEPH SAMUEL FURNO AS A PSC

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FURNO

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY PAULINE FURNO

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON BOOTH / 24/01/2013

View Document

08/03/138 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOOTH / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAMUEL FURNO / 25/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON BOOTH / 25/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 S366A DISP HOLDING AGM 28/04/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 S386 DISP APP AUDS 10/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 19 ST JOHNS LANE GLOS GL1 2AT

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: SALSOLA HOUSE 37 ST MICHAELS SQUARE GLOUCESTER

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

27/11/8127 November 1981 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