Advanced company searchLink opens in new window

HENRY BOOT (MANCHESTER) LIMITED

Company number 06051156

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)
25 Oct 2018 TM02 Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018
03 Oct 2018 AP01 Appointment of Mr Edward James Hutchinson as a director on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of David Robert Anderson as a director on 28 September 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
16 May 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
27 Sep 2016 CH01 Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Adam Robert Brady as a director on 11 February 2016
27 Jan 2016 CERTNM Company name changed henry boot port talbot LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
04 Jan 2016 AP01 Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Edward James Boot as a director on 31 December 2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 MA Memorandum and Articles of Association
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed information, facilities agreement and section 175 29/04/2009
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 quoted. Facilities agreement 29/04/2009
03 Mar 2015 MR04 Satisfaction of charge 1 in full
19 Feb 2015 MR01 Registration of charge 060511560002, created on 17 February 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
29 May 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
03 Jun 2013 AP03 Appointment of Mr Russell Alan Deards as a secretary
03 Jun 2013 TM02 Termination of appointment of Eleanor Christmas as a secretary