BOOTHAM SERVICES LTD
Status | ACTIVE |
Company No. | 05546684 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BOOTHAM SERVICES LTD is an active private limited company with number 05546684. It was incorporated 18 years, 8 months, 4 days ago, on 25 August 2005. The company address is 7 Goodmayes Road, Ilford, IG3 9NR, England.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: 92 New Street Birmingham B2 4BA England
Change date: 2024-01-15
New address: 7 Goodmayes Road Ilford IG3 9NR
Documents
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jim Totime
Appointment date: 2023-11-28
Documents
Notification of a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-28
Psc name: Jim Totime
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-28
Officer name: Martin Hall
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-28
Psc name: Martin Hall
Documents
Certificate change of name company
Date: 27 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enterprise governance LIMITED\certificate issued on 27/11/23
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-09
Psc name: Martin Hall
Documents
Appoint person director company with name date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Hall
Appointment date: 2023-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daphne Marian Marler
Termination date: 2023-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-09
Officer name: Roderick James John Davies
Documents
Termination secretary company with name termination date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-09
Officer name: Macsen Limited
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-09
Psc name: Roderick James John Davies
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Old address: C/O Macsen Limited Uplands Business Centre Bernard Street Swansea SA2 0HT Wales
New address: 92 New Street Birmingham B2 4BA
Change date: 2023-11-09
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-31
Officer name: Mr Roderick James John Davies
Documents
Change to a person with significant control
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roderick James John Davies
Change date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Miss Daphne Marian Marler
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick James John Davies
Change date: 2017-09-05
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Macsen Limited
Change date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
New address: C/O Macsen Limited Uplands Business Centre Bernard Street Swansea SA2 0HT
Change date: 2016-09-01
Old address: C/O Macsen Limited Bray Business Centre Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Old address: C/O Macsen Limited, Unit 27 39 Marsh Green Road West Exeter Devon EX2 8PN
Change date: 2011-08-04
Documents
Change corporate secretary company with change date
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-19
Officer name: Macsen Limited
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change corporate secretary company with change date
Date: 28 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-25
Officer name: Macsen Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: unit 27 39 marsh green road west exeter devon EX2 8PN
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Some Companies
97 LANGLEY ROAD MANAGEMENT COMPANY LIMITED
1A 97 LANGLEY ROAD,WATFORD,WD17 4PE
Number: | 02734912 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAPITAL EQUIPMENT SALES LIMITED
38 KINROSS AVENUE,CHESHIRE,SK2 7EL
Number: | 02569039 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONGWOOD CRESCENT,LEEDS,LS17 8SR
Number: | 10824877 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11370853 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 11637200 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHEN AND FURNITURE SPECIALIST LTD
198 - FLAT 5 BALLARDS LANE,LONDON,N3 2NA
Number: | 11434570 |
Status: | ACTIVE |
Category: | Private Limited Company |