THE DIABETIC BOOT COMPANY LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Notice of move from Administration to Dissolution

View Document

26/10/2126 October 2021 Administrator's progress report

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICOLETTE

View Document

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

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MR DANIEL MARK BLACKMAN

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKS HP19 8HL

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MELLON

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071716060003

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE LINDSAY

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR THOMAS ALBERT NICOLETTE

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYDE

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071716060002

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STEGGLES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/01/175 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071716060001

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1619 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 605.477

View Document

16/05/1616 May 2016 11/05/16 STATEMENT OF CAPITAL GBP 578.162

View Document

04/04/164 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/10/1527 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 534.684

View Document

05/10/155 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 526.709

View Document

05/10/155 October 2015 22/07/15 STATEMENT OF CAPITAL GBP 485.607

View Document

05/10/155 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 526.709

View Document

17/06/1517 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 485.069

View Document

03/06/153 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 426.237

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM MIDHSIRES HOUSE MIDSHIRES BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKS HP19 8HL

View Document

17/12/1417 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 SECOND FILING FOR FORM SH01

View Document

24/09/1424 September 2014 SECOND FILING FOR FORM SH01

View Document

24/09/1424 September 2014 SECOND FILING FOR FORM SH01

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCSWEENEY

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROLF THOMAS

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DECLARATION OF INTEREST SECTION 177 26/11/2013

View Document

05/02/145 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 336.484

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR ANTHONY MATTHEW CHOW

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 318.8

View Document

13/11/1313 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 191.099

View Document

15/10/1315 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 185.852

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 167.867

View Document

14/05/1314 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 44642

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 25/06/12 STATEMENT OF CAPITAL GBP 1062.25

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED PHILIP JOHN ROYSTON MCSWEENEY

View Document

10/12/1210 December 2012 18/09/12 STATEMENT OF CAPITAL GBP 1121.19

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN ROYSTON MCSWEENEY

View Document

16/11/1216 November 2012

View Document

16/11/1216 November 2012 20/09/12 STATEMENT OF CAPITAL GBP 1140.84

View Document

16/11/1216 November 2012 18/03/12 STATEMENT OF CAPITAL GBP 1025.00

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, 6 BANBURY ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 6AU, ENGLAND

View Document

07/11/127 November 2012 DIVIDED SHARES 29/06/2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR NICHOLAS PETER HYDE

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED ROLF THOMAS

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PETER EDWIN STEGGLES

View Document

23/10/1223 October 2012 FIXING SHARE RIGHTS @ £5090 @0.001P EACH 29/06/2012

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLDER

View Document

26/02/1026 February 2010 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