THE BOOT INN (HOUGHTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

03/12/203 December 2020 DIRECTOR APPOINTED MR RICHARD JONATHAN FRANCIS BRONKS

View Document

14/04/2014 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR BRIAN WILLIAM JOHN STANFIELD

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / GRAEME STENING / 20/05/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 20/05/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 45 PALL MALL LONDON SW1Y 5JG

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR GEORGE BARRY CONYERS HARDY

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 2549801

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 2476001

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 22/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 2436001

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 2376002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 2356002

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 2306002

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 2206002

View Document

19/09/1319 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 2121002

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 2006002

View Document

17/04/1317 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 2006002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 1951001

View Document

23/11/1223 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1821001

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 1691001

View Document

29/08/1229 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 1551001

View Document

14/08/1214 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 1421001

View Document

26/06/1226 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 1371001

View Document

26/06/1226 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 1.121001

View Document

16/04/1216 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 1071001

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER HANSON / 10/01/2011

View Document

01/11/111 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

18/10/1118 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 811001

View Document

07/10/117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 780001

View Document

17/03/1117 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 730001

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED HANSON 100 LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

11/03/1111 March 2011 CHANGE OF NAME 11/03/2011

View Document

16/02/1116 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 80001

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

10/01/1110 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