THE BOOT LAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/04/2519 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with updates |
| 01/02/241 February 2024 | Director's details changed for Mr Thomas Pinches on 2024-02-01 |
| 01/02/241 February 2024 | Change of details for Mr Thomas William Pinches as a person with significant control on 2024-02-01 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/08/2329 August 2023 | Cancellation of shares. Statement of capital on 2023-07-21 |
| 21/08/2321 August 2023 | Purchase of own shares. |
| 14/08/2314 August 2023 | Change of details for Mr Thomas William Pinches as a person with significant control on 2023-07-21 |
| 14/08/2314 August 2023 | Cessation of Gavin Ross Jones as a person with significant control on 2023-07-21 |
| 14/08/2314 August 2023 | Termination of appointment of Gavin Ross Jones as a director on 2023-07-21 |
| 14/08/2314 August 2023 | Termination of appointment of Gavin Jones as a secretary on 2023-07-21 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-19 with updates |
| 19/04/2319 April 2023 | Director's details changed for Mr Gavin Ross Jones on 2017-06-26 |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 16/09/2016 September 2020 | 20/02/20 STATEMENT OF CAPITAL GBP 1.34 |
| 23/06/2023 June 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM MEADOWS FARM MARLOW ROAD HENLEY-ON THAMES OXFORDSHIRE RG9 3AA |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR EWAN MACKIE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/05/1519 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 19/10/1219 October 2012 | DIRECTOR APPOINTED MR EWAN MACKIE |
| 19/10/1219 October 2012 | DIRECTOR APPOINTED MR GAVIN ROSS JONES |
| 04/10/124 October 2012 | SUB-DIVISION 31/08/12 |
| 01/06/121 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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