BOOTHMAN STEWART LIMITED
Status | ACTIVE |
Company No. | 04442679 |
Category | Private Limited Company |
Incorporated | 20 May 2002 |
Age | 22 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
BOOTHMAN STEWART LIMITED is an active private limited company with number 04442679. It was incorporated 22 years, 8 days ago, on 20 May 2002. The company address is 186 Eaves Lane 186 Eaves Lane, Lancashire, PR6 0AU.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital allotment shares
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-20
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Mortgage satisfy charge full
Date: 13 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Mortgage satisfy charge full
Date: 19 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Termination secretary company with name termination date
Date: 26 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-01
Officer name: Stephen Andrews & Co Limited
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Walker
Change date: 2010-05-20
Documents
Change corporate secretary company with change date
Date: 28 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stephen Andrews & Co Limited
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen andrews & co LIMITED
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen groundwater
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 THE HAWTHORNS,RICKMANSWORTH,WD3 9UH
Number: | 10782248 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST BAY,,PA23 7HP
Number: | SC172157 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DORTHE THOMAS NATURAL SKIN CARE LTD
38 BRIDGE STREET,ANDOVER,SP10 1BW
Number: | 08867153 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 11872938 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARK ROAD,LEEDS,LS26 8FX
Number: | 11177185 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILBRAHAM PLACE,LONDON,SW1X 9AE
Number: | 10913441 |
Status: | ACTIVE |
Category: | Private Limited Company |