W.T. BOOTHROYD & SONS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
07/02/247 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
22/11/2322 November 2023 | Application to strike the company off the register |
25/07/2325 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 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
23/12/2223 December 2022 | Registered office address changed from 59 Church Road Leckhampton Cheltenham Gloucestershire GL53 0PF to 9 Larkhay Road Hucclecote Gloucester GL3 3NP on 2022-12-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | SAIL ADDRESS CREATED |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
04/02/144 February 2014 | SAIL ADDRESS CREATED |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE BOOTHROYD / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADAM BOOTHROYD / 28/02/2010 |
01/03/101 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/11/0714 November 2007 | DIRECTOR RESIGNED |
14/11/0714 November 2007 | NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
31/01/0331 January 2003 | COMPANY NAME CHANGED W. T. BOOTHROYD LIMITED CERTIFICATE ISSUED ON 31/01/03 |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 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