Advanced company searchLink opens in new window

BOOTHS RIVERSWAY LIMITED

Company number 00467749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2016 TM01 Termination of appointment of John Adrian Peter Vandermeer as a director on 24 August 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,000
08 Mar 2016 AD04 Register(s) moved to registered office address Booths Central Office Longridge Road Ribbleton Preston PR2 5BX
11 Nov 2015 AA Accounts for a medium company made up to 28 March 2015
04 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 MR04 Satisfaction of charge 004677490006 in full
13 Jul 2015 MR04 Satisfaction of charge 4 in full
13 Jul 2015 MR04 Satisfaction of charge 5 in full
12 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,000
03 Nov 2014 AA Accounts for a medium company made up to 29 March 2014
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 9,000
19 Mar 2014 AD02 Register inspection address has been changed from C/O Sharrocks Frsh Produce Ltd Sharrocks Fresh Produce Ltd Chain Caul Way Riversway Preston Lancs PR2 2YL United Kingdom
20 Jan 2014 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
12 Dec 2013 MR01 Registration of charge 004677490006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Dec 2013 CERTNM Company name changed sharrocks fresh produce LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
03 Dec 2013 CONNOT Change of name notice
02 Dec 2013 AP03 Appointment of Mr John Adrian Peter Vandermeer as a secretary
02 Dec 2013 TM02 Termination of appointment of Paul Whittle as a secretary
02 Dec 2013 TM01 Termination of appointment of Paul Whittle as a director
02 Dec 2013 TM01 Termination of appointment of Derek Eastham as a director
02 Dec 2013 AP01 Appointment of Mr Edwin John Booth as a director
02 Dec 2013 AP01 Appointment of Mr John Adrian Peter Vandermeer as a director
02 Dec 2013 TM01 Termination of appointment of Vivien Fletcher as a director
02 Dec 2013 AD01 Registered office address changed from Sharrocks Fresh Produce Chain Caul Way Rivers Way Preston PR2 2YL on 2 December 2013