AD01 |
New registered office address Isaacs Building 4 Charles Street Sheffield S1 2HS. Change occurred on November 13, 2023. Company's previous address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD.
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 1st, June 2010
|
accounts |
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 26th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot developments (saltwood) LIMITEDcertificate issued on 26/05/10
filed on: 26th, May 2010
|
change of name |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 17th, May 2010
|
auditors |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 11th, May 2010
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 9, 2009. Old Address: Banner Cross Hall Sheffield S11 9PD
filed on: 9th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 28th, April 2009
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 20th, May 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot rawmarsh LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot rawmarsh LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 19th, June 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 19th, June 2006
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to May 9, 2006 - Annual return with full member list
filed on: 9th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 9, 2006 - Annual return with full member list
filed on: 9th, May 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot driffield LIMITEDcertificate issued on 19/04/06
filed on: 19th, April 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot driffield LIMITEDcertificate issued on 19/04/06
filed on: 19th, April 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot doncaster LIMITEDcertificate issued on 01/12/05
filed on: 1st, December 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot doncaster LIMITEDcertificate issued on 01/12/05
filed on: 1st, December 2005
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2004
filed on: 20th, June 2005
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2004
filed on: 20th, June 2005
|
accounts |
Free Download
(11 pages)
|
363s |
Period up to April 5, 2005 - Annual return with full member list
filed on: 5th, April 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to April 5, 2005 - Annual return with full member list
filed on: 5th, April 2005
|
annual return |
Free Download
(3 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
225 |
Accounting reference date shortened from 31/03/05 to 31/12/04
filed on: 24th, August 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/05 to 31/12/04
filed on: 24th, August 2004
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2004
|
incorporation |
Free Download
(18 pages)
|