Advanced company searchLink opens in new window

RICHARD BOOTH WEALTH MANAGEMENT LIMITED

Company number 08071380

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
16 May 2024 AA Micro company accounts made up to 31 December 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 December 2021
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 December 2020
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 May 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
25 May 2018 AA Micro company accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
27 Jul 2017 AD01 Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 26a Bar Street Scarborough YO11 2HT on 27 July 2017
26 Jun 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
03 Feb 2015 MR01 Registration of charge 080713800001, created on 2 February 2015
28 Nov 2014 AD01 Registered office address changed from 41 Georgian Way Bridlington North Humberside YO15 3TB England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 28 November 2014
17 Sep 2014 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 41 Georgian Way Bridlington North Humberside YO15 3TB on 17 September 2014
05 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014