BOOBYDOO LIMITED

10 St. John Street, Ashbourne, DE6 1GH, Derbyshire, England
StatusACTIVE
Company No.05342985
CategoryPrivate Limited Company
Incorporated26 Jan 2005
Age19 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

BOOBYDOO LIMITED is an active private limited company with number 05342985. It was incorporated 19 years, 4 months, 8 days ago, on 26 January 2005. The company address is 10 St. John Street, Ashbourne, DE6 1GH, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2023

Action Date: 12 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-12

Charge number: 053429850004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-20

Officer name: Michael Gerard-Pearse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bentley Hall Investments Limited

Change date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053429850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-02

Charge number: 053429850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-05

Officer name: Mr Michael Gerard-Pearse

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-11

Charge number: 053429850002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Mary Anne Wright

Appointment date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Change date: 2015-02-25

New address: 10 St. John Street Ashbourne Derbyshire DE6 1GH

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Mrs Amelia Anne Wright

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Lubek

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Linda Lubek

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Maurice George Cottrell

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Cottrell

Termination date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Mr Colin Vincent Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Alan Maurice George Cottrell

Termination date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Laycock

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Alan Maurice George Cottrell

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Linda Lubek

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Lubek

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Maurice George Cottrell

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Cottrell

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Copper Beech, Holbeck Lane Windermere Cumbria LA23 1LY

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Laycock

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Whiteley

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Laycock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Laycock

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: James Barrie Laycock

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Stephen Philip Whiteley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEENEY HEALTHCARE CONSULTANCY LIMITED

17 BRIONNE GARDENS,TONBRIDGE,TN9 2HH

Number:11684052
Status:ACTIVE
Category:Private Limited Company

CALDER ELECTRICS LIMITED

19-21 MAIN STREET,,PA12 4AH

Number:SC286174
Status:ACTIVE
Category:Private Limited Company

DEBORAH LINGERIE LIMITED

50 TEMPLE STREET,BRISTOL,BS31 1EH

Number:09859921
Status:ACTIVE
Category:Private Limited Company

LLR PAYROLL SERVICES LTD

2 HILTON ROAD,COWDENBEATH,KY4 9EJ

Number:SC611573
Status:ACTIVE
Category:Private Limited Company

MERRIMAN PLANT LIMITED

10 BEECHCROFT ROAD,LEICESTER,LE2 3DA

Number:02669938
Status:ACTIVE
Category:Private Limited Company

SWINE DINING LIMITED

CASAMANSE WATER LANE,SALTBURN-BY-THE-SEA,TS13 4JT

Number:08384256
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