- Company Overview for PHIL BOOTH LTD (07453406)
- Filing history for PHIL BOOTH LTD (07453406)
- People for PHIL BOOTH LTD (07453406)
- Insolvency for PHIL BOOTH LTD (07453406)
- More for PHIL BOOTH LTD (07453406)
| 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) |
|---|---|---|---|
| 31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 12 Dec 2017 | CH01 | Director's details changed for Mr Philip Jon Booth on 8 December 2017 | |
| 12 Dec 2017 | PSC04 | Change of details for Mr Philip Jon Booth as a person with significant control on 8 December 2017 | |
| 12 Dec 2017 | AD01 | Registered office address changed from 10 the Hamlet Leek Wootton Warwick CV35 7QW to 20 Northvale Close Kenilworth Warwickshire CV8 2EN on 12 December 2017 | |
| 30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
| 31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
| 02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
| 30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
| 01 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 08 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
| 08 Jan 2014 | CH01 | Director's details changed for Mr Philip Jon Booth on 2 January 2014 | |
| 08 Jan 2014 | AD01 | Registered office address changed from 41 Henry Street Kenilworth Warwickshire CV8 2HL United Kingdom on 8 January 2014 | |
| 04 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 08 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
| 10 May 2012 | CH01 | Director's details changed for Mr Philip Jon Booth on 19 March 2012 | |
| 19 Mar 2012 | AD01 | Registered office address changed from 93 Farmer Ward Road Kenilworth Warwickshire CV8 2DH on 19 March 2012 | |
| 02 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
| 20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
| 10 Dec 2010 | AD01 | Registered office address changed from Accountax Services Limited 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom on 10 December 2010 | |
| 29 Nov 2010 | NEWINC |
Incorporation
|