Advanced company searchLink opens in new window

BOOTH MUIRIE LIMITED

Company number 07090842

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)
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Feb 2011 AP01 Appointment of David Nicholas Owen Williams as a director
09 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2010 CH01 Director's details changed for Anthony John Phillips on 1 July 2010
24 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Feb 2010 AP01 Appointment of Anthony John Phillips as a director
08 Feb 2010 AP01 Appointment of Stephen John Phillips as a director
08 Feb 2010 AP01 Appointment of Philip Andrew Byrne Cook as a director
27 Jan 2010 AP03 Appointment of Paul Hannah as a secretary
27 Jan 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 January 2010
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 3
26 Jan 2010 CERTNM Company name changed crystalshield LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
26 Jan 2010 CONNOT Change of name notice
08 Dec 2009 TM01 Termination of appointment of Graham Stephens as a director
30 Nov 2009 NEWINC Incorporation