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)
07 Dec 2013 MR04 Satisfaction of charge 69 in full
07 Dec 2013 MR04 Satisfaction of charge 70 in full
08 Nov 2013 MR05 All of the property or undertaking has been released from charge 046978350077
25 Jul 2013 MR01 Registration of charge 046978350082
10 Jul 2013 MR01 Registration of charge 046978350080
10 Jul 2013 MR01 Registration of charge 046978350081
10 Jul 2013 MR01 Registration of charge 046978350078
10 Jul 2013 MR01 Registration of charge 046978350079
23 May 2013 MR01 Registration of charge 046978350077
15 Apr 2013 AP01 Appointment of Mr Gavin James O'neill as a director
15 Apr 2013 AP01 Appointment of Mr David John France as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 02/11/2016
15 Apr 2013 AP01 Appointment of Mrs Carole Alison Waghorne as a director
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
04 Mar 2013 AA Total exemption full accounts made up to 31 October 2012
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 76
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 75
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
26 Jan 2012 AA Full accounts made up to 31 October 2011
16 May 2011 AA Full accounts made up to 31 October 2010
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 74
26 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 72
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 73
14 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 71