BOOTHROYDS AND WOODWARD LIMITED
Status | ACTIVE |
Company No. | 07440634 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BOOTHROYDS AND WOODWARD LIMITED is an active private limited company with number 07440634. It was incorporated 13 years, 6 months, 12 days ago, on 16 November 2010. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Louise Chapman
Change date: 2022-08-13
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Miss Donna Louise Chapman
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Louise Chapman
Appointment date: 2020-06-19
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mark Kenyon
Termination date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Geoffrey Hillier
Termination date: 2020-03-02
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mark Kenyon
Appointment date: 2020-01-24
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jane Davis
Termination date: 2019-09-30
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Gillings
Appointment date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Old address: The Chocolate Factory Keynsham Bristol Bs31 2Aubs31 2Au
New address: The Chocolate Factory Keynsham Bristol BS31 2AU
Change date: 2019-08-22
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-16
Psc name: Independent Vetcare Limited
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 13 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-25
Old address: Station House East Ashley Avenue Bath BA1 3DS England
New address: The Chocolate Factory Keynsham Bristol BS31 2AU BS31 2AU
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type full
Date: 24 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-16
New date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 16 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-16
Documents
Change account reference date company previous shortened
Date: 31 Oct 2016
Action Date: 16 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Resolution
Date: 10 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Geoffrey Hillier
Appointment date: 2016-02-16
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-16
Officer name: Mrs Amanda Jane Davis
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: Unit 3 Goods Wharf Goods Road Belper Derbyshire DE56 1UU
New address: Station House East Ashley Avenue Bath BA1 3DS
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Woodward
Termination date: 2016-02-16
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-16
Officer name: George Scott Boothroyd
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Susan Boothroyd
Termination date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change sail address company with old address new address
Date: 18 Nov 2014
Category: Address
Type: AD02
New address: Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
Old address: C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Move registers to sail company
Date: 28 Nov 2011
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 17 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Incorporation company
Date: 16 Nov 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LICHFIELD HOUSE,LONDON,N3 2JP
Number: | 09590384 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAMBLINGS CLOSE,RADLETT,WD7 9JJ
Number: | 09439752 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HARDYS WAY,CANVEY ISLAND,SS8 9PT
Number: | 07580366 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEH PHARMA LTD PARK HOUSE,LONDON,W1K 6SS
Number: | 10248150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PREMIUM PAYROLL BUREAU LIMITED
SUITE E 1-3,LONDON,NW6 3BT
Number: | 06187094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEREYOUGO MARKETING SOLUTIONS LTD
GOR-RAY HOUSE 758,ENFIELD,EN1 3RN
Number: | 08216211 |
Status: | ACTIVE |
Category: | Private Limited Company |