Advanced company searchLink opens in new window

BOOTH WELSH AUTOMATION LIMITED

Company number 02374159

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)
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 TM01 Termination of appointment of Gary James Mutter as a director on 4 August 2021
20 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
01 Jul 2020 AA Full accounts made up to 30 June 2019
03 Jun 2020 TM01 Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Joseph Devlin as a director on 3 June 2020
23 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
29 Mar 2019 AA Full accounts made up to 30 June 2018
16 Nov 2018 MR01 Registration of charge 023741590013, created on 26 October 2018
08 Nov 2018 MR04 Satisfaction of charge 023741590012 in full
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
19 Jun 2018 AA Full accounts made up to 30 September 2017
04 Apr 2018 AA01 Current accounting period shortened from 30 September 2018 to 30 June 2018
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 17 July 2017
28 Feb 2017 AA Full accounts made up to 30 September 2016
23 Dec 2016 AP01 Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016
23 Dec 2016 TM01 Termination of appointment of Thomas John Dockray as a director on 15 December 2016
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Oct 2016 TM01 Termination of appointment of William Beattie as a director on 14 October 2016
27 Jun 2016 AA Full accounts made up to 30 September 2015
16 May 2016 MR04 Satisfaction of charge 7 in full
11 Mar 2016 MR01 Registration of charge 023741590012, created on 2 March 2016
01 Feb 2016 AP01 Appointment of Peter Kenway Bennett as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016