Advanced company searchLink opens in new window

BOOTHROYDS AND WOODWARD LIMITED

Company number 07440634

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)
20 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
24 Jul 2017 AA Full accounts made up to 30 September 2016
24 May 2017 AA01 Previous accounting period shortened from 16 February 2017 to 30 September 2016
15 Nov 2016 AA Total exemption small company accounts made up to 16 February 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 16 February 2016
20 Oct 2016 AA Total exemption small company accounts made up to 30 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 16 February 2016
18 Feb 2016 AP01 Appointment of Mrs Amanda Jane Davis as a director on 16 February 2016
18 Feb 2016 AD01 Registered office address changed from Unit 3 Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Station House East Ashley Avenue Bath BA1 3DS on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of Andrew Robert Woodward as a director on 16 February 2016
18 Feb 2016 TM01 Termination of appointment of George Scott Boothroyd as a director on 16 February 2016
18 Feb 2016 TM01 Termination of appointment of Carol Susan Boothroyd as a director on 16 February 2016
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
18 Nov 2014 AD02 Register inspection address has been changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England to Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 120
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
28 Nov 2011 AD03 Register(s) moved to registered inspection location