- Company Overview for BOO! SOLUTIONS LIMITED (07227111)
- Filing history for BOO! SOLUTIONS LIMITED (07227111)
- People for BOO! SOLUTIONS LIMITED (07227111)
- More for BOO! SOLUTIONS LIMITED (07227111)
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) |
---|---|---|---|
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
04 May 2014 | CH01 | Director's details changed for Simon Greville Yeates on 1 April 2014 | |
04 May 2014 | CH01 | Director's details changed for Ms Kirsty Raelene Preece on 1 April 2014 | |
04 May 2014 | AD01 | Registered office address changed from , 25 Rectory Road, Upton-upon-Severn, Worcester, WR8 0NB, United Kingdom on 4 May 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Simon Greville Yeates on 1 August 2012 | |
26 Apr 2013 | CH01 | Director's details changed for Ms Kirsty Raelene Preece on 1 August 2012 | |
26 Apr 2013 | AD02 | Register inspection address has been changed from 17 Berry Close Powick Worcester WR2 4QN United Kingdom | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
22 Apr 2012 | CH01 | Director's details changed for Simon Greville Yeates on 22 April 2012 | |
22 Apr 2012 | CH01 | Director's details changed for Ms Kirsty Raelene Preece on 22 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Simon Greville Yeates on 19 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Ms Kirsty Raelene Preece on 19 April 2012 | |
20 Apr 2012 | AD02 | Register inspection address has been changed | |
19 Jan 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
30 Oct 2011 | AD01 | Registered office address changed from , 120 Longridge Road, Malvern, Worcestershire, WR14 3JQ, England on 30 October 2011 | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Simon Greville Yeates on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Kirsty Raelene Preece on 26 April 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from , 66 Hurst Green Road, Halesowen, West Midlands, B62 9QU, England on 26 April 2011 | |
19 Apr 2010 | NEWINC | Incorporation |