BOOTS UK LIMITED

, NG2 3AA
StatusACTIVE
Company No.00928555
CategoryPrivate Limited Company
Incorporated11 Mar 1968
Age56 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

BOOTS UK LIMITED is an active private limited company with number 00928555. It was incorporated 56 years, 2 months, 3 days ago, on 11 March 1968. The company address is , NG2 3AA.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-02

Officer name: Mr Anthony Stuart Hemmerdinger

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Benjamin James Horner

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Benjamin James Horner

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Hunter

Appointment date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Michael David Snape

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Sebastian Richard Edward Cuthbert James

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Snape

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Lavery

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Richard Edward Cuthbert James

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Benjamin James Horner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Ms Bernadette Lavery

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Richard Bradley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Sebastian Richard Edward Cuthbert James

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-08

Officer name: Mr Andrew Richard Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fagan

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Snape

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Nathan Roy George Clements

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Richard Edward Cuthbert James

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jamie Dunne

Termination date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jamie Dunne

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Roy George Clements

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Wass

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Clive Birch

Termination date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mr Kevin Clive Birch

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Richard Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Ms Elizabeth Fagan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Simon John Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Stephen James Lehane

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Clive Birch

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Jonathan Paul Wass

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Francis Muller

Termination date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Richard Thompson

Appointment date: 2015-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Charles Geoffrey Foster

Termination date: 2015-10-02

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

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: 10 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Muller

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Murphy

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kennerley

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Fletcher

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gourlay

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fagan

Documents

View document PDF

Annual return company with made up date

Date: 25 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Phillip Fletcher

Change date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-13

Officer name: Mr Benjamin Phillip Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Phillip Fletcher

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toon Clerckx

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramon Mehra

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 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: 09 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Resolution

Date: 13 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Ken Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 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: 24 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Lehane

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Ken Murphy

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toon Clerckx

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Duncan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul fussey

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian filby

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gavin chappell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ken murphy

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 31 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

52 ESMOND ROAD LTD

52 ESMOND ROAD,LONDON,NW6 7TT

Number:07882978
Status:ACTIVE
Category:Private Limited Company

A LITA COURIERS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11908283
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA ANTHONY LIMITED

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:05078334
Status:ACTIVE
Category:Private Limited Company

FASTCLOST LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11396092
Status:ACTIVE
Category:Private Limited Company

LONDON HYBRID CENTRE LIMITED

20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:09784868
Status:ACTIVE
Category:Private Limited Company

P3P PROJECT DEVELOPMENT ELLOUGHTON LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:09876872
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