BOOKERS (PLUMBERS) LIMITED

2 Godolphin Drive, Marazion, TR17 0EP, England
StatusACTIVE
Company No.00750949
CategoryPrivate Limited Company
Incorporated21 Feb 1963
Age61 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BOOKERS (PLUMBERS) LIMITED is an active private limited company with number 00750949. It was incorporated 61 years, 3 months, 23 days ago, on 21 February 1963. The company address is 2 Godolphin Drive, Marazion, TR17 0EP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-24

Psc name: Mr John Herbert Booker

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-24

Psc name: Vivienne Margaret Booker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Herbert Booker

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Margaret Booker

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr John Herbert Booker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 2 Godolphin Drive Marazion TR17 0EP England

Change date: 2019-05-10

New address: 2 Godolphin Drive Marazion TR17 0EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: The Lodge Nancledra Penzance Cornwall TR18 8LQ

New address: 2 Godolphin Drive Marazion TR17 0EP

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Margaret Booker

Change date: 2013-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: The Lodge Nancledra Penzance Cornwall TR18 8LQ

Old address: 15 Bread Street Penzance Cornwall TR18 2EG

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Herbert Booker

Appointment date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: 21 Wharfside Village Wharf Road Penzance Cornwall TR18 2GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Vivienne Margaret Booker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline anderson

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: poldark 7 millfield gulval penzance cornwall TR18 3DR

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 07/02/97 from: lower croft todden nandedra penzance cornwall TR20 8LQ

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 07/06/95 from: the cottage mount carne nancledra penzance cornwall TR20 8NQ

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/92; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1991

Category: Annual-return

Type: 363

Description: Return made up to 04/06/90; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/06/89; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 15/06/89 from: 48 market pew st penzance cornwall

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1988

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

ADRIAN HARRINGTON LIMITED

83 HIGH STREET,WEST WICKHAM,BR4 0LS

Number:03428373
Status:ACTIVE
Category:Private Limited Company

BURRETT HOLDINGS LTD

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:10942562
Status:ACTIVE
Category:Private Limited Company

FLEXIBUS LIMITED

22 GREAT VICTORIA STREET,BELFAST,BT2 7LX

Number:NI006724
Status:ACTIVE
Category:Private Limited Company

MARLOW DEVELOPMENTS & BUILDING LIMITED

164 LEIGH ROAD,LEIGH ON SEA,SS9 1BT

Number:09463579
Status:ACTIVE
Category:Private Limited Company

PEACHY PRODUCTS LIMITED

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:10317573
Status:ACTIVE
Category:Private Limited Company

RATHBONE ENGINEERING LIMITED

116 QUEENS ROAD,NEW ROMNEY,TN28 8ND

Number:06174005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source