- Company Overview for BOOTHS RIVERSWAY LIMITED (00467749)
- Filing history for BOOTHS RIVERSWAY LIMITED (00467749)
- People for BOOTHS RIVERSWAY LIMITED (00467749)
- Charges for BOOTHS RIVERSWAY LIMITED (00467749)
- More for BOOTHS RIVERSWAY LIMITED (00467749)
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
|
|
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
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
03 Dec 2013 | CERTNM |
Company name changed sharrocks fresh produce LIMITED\certificate issued on 03/12/13
|
|
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 |