SHOOTIN BOOTS LIMITED
Status | ACTIVE |
Company No. | 08944132 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SHOOTIN BOOTS LIMITED is an active private limited company with number 08944132. It was incorporated 10 years, 2 months, 18 days ago, on 18 March 2014. The company address is Kenwright Accountants Limited Unit A16, Kenwright Accountants Limited Unit A16,, Wirral, CH49 0AB, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 05 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089441320001
Documents
Notification of a person with significant control
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Matthew Philip Edwards
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Old address: 27C Church Road Bebington Wirral CH63 7PG England
Change date: 2022-01-24
New address: Kenwright Accountants Limited Unit a16, Arrowe Brook Road Wirral CH49 0AB
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: 27C Church Road Bebington Wirral CH63 7PG
Change date: 2021-05-04
Old address: 294 Hoylake Road Hoylake Road Wirral CH46 6AH England
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-05
New address: 294 Hoylake Road Hoylake Road Wirral CH46 6AH
Old address: 100 Teehey Lane Wirral CH63 8QT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Philip Edwards
Change date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Old address: Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF United Kingdom
New address: 100 Teehey Lane Wirral CH63 8QT
Change date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089441320001
Charge creation date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
New address: Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF
Change date: 2016-07-29
Old address: 26 Thingwall Road Irby Wirral CH61 3UE
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-03
Officer name: Mr Matthew Philip Edwards
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-24
Officer name: Mr Andrew John Edwards
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
85-87 HIGH STREET WEST,GLOSSOP,SK13 8AZ
Number: | 08184135 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-65 HEWORTH ROAD,YORK,YO31 0AA
Number: | 11535164 |
Status: | ACTIVE |
Category: | Private Limited Company |
CM HUMAN CAPITAL SOLUTIONS LIMITED
SUNNYCOTT,BARNSTAPLE,EX31 4TT
Number: | 10698672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTIGROUP SUPPORT SERVICES UK LIMITED
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10528709 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFT TECH SOFTWARE SERVICES LTD
AMBA HOUSE 15,,HARROW,HA1 1BA
Number: | 10870461 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA COTTAGE,,WARWICK,CV34 6PB
Number: | 11047517 |
Status: | ACTIVE |
Category: | Private Limited Company |