Advanced company searchLink opens in new window

DAVID BOOLER SIPP TRUSTEES LIMITED

Company number 04697835

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)
30 Mar 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 046978350132, created on 25 July 2023
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
17 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
20 Dec 2023 MR01 Registration of charge 046978350131, created on 19 December 2023
15 Aug 2023 MR04 Satisfaction of charge 046978350122 in full
06 Apr 2023 MR01 Registration of charge 046978350130, created on 6 April 2023
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
27 May 2022 MR01 Registration of charge 046978350129, created on 19 May 2022
12 May 2022 MR04 Satisfaction of charge 046978350114 in full
09 May 2022 MR01 Registration of charge 046978350127, created on 3 May 2022
09 May 2022 MR01 Registration of charge 046978350128, created on 28 April 2022
27 Apr 2022 MR01 Registration of charge 046978350125, created on 22 April 2022
27 Apr 2022 MR01 Registration of charge 046978350126, created on 22 April 2022
21 Apr 2022 MR01 Registration of charge 046978350124, created on 19 April 2022
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
03 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
27 Oct 2021 AP01 Appointment of Mr John-Paul Nicholson Allen as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of Andrew John Durrant White as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of David John France as a director on 26 October 2021
13 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
29 Mar 2021 MR04 Satisfaction of charge 64 in full
29 Mar 2021 MR04 Satisfaction of charge 65 in full
22 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
19 Mar 2021 CH01 Director's details changed for Mr Paul Anthony Quaid on 11 March 2021