- Company Overview for WILCOX BOOTH LIMITED (10383900)
- Filing history for WILCOX BOOTH LIMITED (10383900)
- People for WILCOX BOOTH LIMITED (10383900)
- Charges for WILCOX BOOTH LIMITED (10383900)
- Registers for WILCOX BOOTH LIMITED (10383900)
- More for WILCOX BOOTH LIMITED (10383900)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
20 Sep 2022 | PSC01 | Notification of Chloe Louise Grimes as a person with significant control on 20 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Ms Chloe Louise Grimes as a director on 20 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Louise Marie Wilcox as a director on 20 September 2022 | |
20 Sep 2022 | PSC07 | Cessation of Louise Marie Wilcox as a person with significant control on 20 September 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 6 Singleton Avenue Read Burnley BB12 7PJ United Kingdom to Dymond Ashworth First Floor 98-100 Gisburn Road Barrowford Lancashire BB9 6EW on 8 August 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH08 | Change of share class name or designation | |
12 Feb 2019 | PSC01 | Notification of Carl Andrew Booth as a person with significant control on 1 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Ms Louise Marie Wilcox as a person with significant control on 1 February 2019 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
12 Feb 2019 | AP01 | Appointment of Mr Carl Andrew Booth as a director on 1 February 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |