Advanced company searchLink opens in new window

ROGER BOOTLE LIMITED

Company number 06785815

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)
24 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
25 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
26 Jun 2013 AA Total exemption full accounts made up to 30 April 2013
15 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Jun 2012 AA Total exemption full accounts made up to 30 April 2012
10 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Roger Paul Bootle on 8 January 2012
14 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
09 Apr 2010 AP03 Appointment of Mrs Joaly Claire Smith as a secretary
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Roger Paul Bootle on 11 January 2010
18 Aug 2009 225 Accounting reference date shortened from 31/01/2010 to 30/04/2009
22 Jan 2009 288a Director appointed roger bootle
22 Jan 2009 288b Appointment terminated director joanna saban
22 Jan 2009 88(2) Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\
08 Jan 2009 NEWINC Incorporation