THE BOOT LAB LIMITED

New Forest Farm New Forest Farm, Hereford, HR2 0PN, England
StatusACTIVE
Company No.07608334
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

THE BOOT LAB LIMITED is an active private limited company with number 07608334. It was incorporated 13 years, 1 month, 15 days ago, on 19 April 2011. The company address is New Forest Farm New Forest Farm, Hereford, HR2 0PN, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas William Pinches

Change date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Thomas Pinches

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-21

Capital : 0.67 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mr Thomas William Pinches

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Ross Jones

Cessation date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Gavin Ross Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-21

Officer name: Gavin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Gavin Ross Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewan Mackie

Cessation date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH06

Capital : 1.34 GBP

Date: 2020-02-20

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

New address: New Forest Farm Craswall Hereford HR2 0PN

Old address: Meadows Farm Marlow Road Henley-on Thames Oxfordshire RG9 3AA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Ewan Mackie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Mackie

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ross Jones

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Oct 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 SALES LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09121516
Status:ACTIVE
Category:Private Limited Company

H RODGERS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10329937
Status:ACTIVE
Category:Private Limited Company

HEDGE END PLACE HOLD CO LIMITED

25 GRESHAM STREET,LONDON,EC2V 7HN

Number:10303912
Status:ACTIVE
Category:Private Limited Company

HRMUNDY CONSULTING LTD

245 STAINES ROAD,TWICKENHAM,TW2 5AY

Number:10018603
Status:ACTIVE
Category:Private Limited Company

JOEOUSELEY LTD

16 ANNANDALE ROAD,LONDON,W4 2HH

Number:08571057
Status:ACTIVE
Category:Private Limited Company

STYLE BUTTON LIMITED

MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD

Number:11391124
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