BOOT BEER COMPANY LIMITED

Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.06903813
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BOOT BEER COMPANY LIMITED is an active private limited company with number 06903813. It was incorporated 15 years, 1 month, 4 days ago, on 13 May 2009. The company address is Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Albert Basson

Notification date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Heidi Louise Hammond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX

Old address: 11 the Green Willington Derby Derbyshire DE65 6BP

Change date: 2022-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-04

Officer name: Patrick Michael Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-09

Officer name: Samuel Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-09

Officer name: Mr Albert Basson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-08

Officer name: Mr Samuel Priestley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Alan Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael Hammond

Appointment date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Harry Wellens

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Alan Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Homily Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Harry Wellens

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shepherd

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

Old address: 2 Milton Grange Main Street Milton Derbyshire DE65 6EF

New address: 11 the Green Willington Derby Derbyshire DE65 6BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint corporate director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Homily Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ

Change date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bespoke inns (anchor) LIMITED\certificate issued on 05/09/13

Documents

View document PDF

Change of name notice

Date: 05 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069038130003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Shepherd

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Taylor

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: , 2 Milton Grange Main Street, Milton, Derby, DE65 6EF, United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-10-31

Documents

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 03 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-03

Capital : 86,000 GBP

Documents

View document PDF

Statement of companys objects

Date: 08 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-03

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from, 2 cathedral road, derby, DE1 3PA

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.G.UTILITIES LIMITED

36 PETERSWOOD CLOSE,MANCHESTER,M22 9RG

Number:11307486
Status:ACTIVE
Category:Private Limited Company

BOSS THE WEB LTD

77 ALSTON DRIVE,MILTON KEYNES,MK13 9HG

Number:11856880
Status:ACTIVE
Category:Private Limited Company

CORRECTA4 BIO LIMITED

PETERS ELWORTHY & MOORE,STATION ROAD,CB1 2LA

Number:10132532
Status:LIQUIDATION
Category:Private Limited Company

MINEBRANCH LIMITED

ENTERPRISE HOUSE,TROWBRIDGE,BA14 8PL

Number:04377619
Status:ACTIVE
Category:Private Limited Company

REBELS WITHOUT APPLAUSE LTD

1 WALKERS BUILDINGS,WETHERBY,LS23 6RA

Number:06686006
Status:ACTIVE
Category:Private Limited Company

STEP BY STEP NURSERY (BUSHEY) LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:08715986
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