BOOTHMAN STEWART LIMITED

186 Eaves Lane 186 Eaves Lane, Lancashire, PR6 0AU
StatusACTIVE
Company No.04442679
CategoryPrivate Limited Company
Incorporated20 May 2002
Age22 years, 8 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-20

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen andrews & co LIMITED

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen groundwater

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DWAZE LIMITED

15 THE HAWTHORNS,RICKMANSWORTH,WD3 9UH

Number:10782248
Status:ACTIVE
Category:Private Limited Company

ARGYLL COLLEGE UHI LTD.

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

EMB ELITE LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11872938
Status:ACTIVE
Category:Private Limited Company

HESY DEVELOPMENTS LIMITED

25 PARK ROAD,LEEDS,LS26 8FX

Number:11177185
Status:ACTIVE
Category:Private Limited Company

KAHANI RESTAURANT LTD

1 WILBRAHAM PLACE,LONDON,SW1X 9AE

Number:10913441
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