Advanced company searchLink opens in new window

BOOTH BROTHERS ENERGY LIMITED

Company number 08653731

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)
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jul 2022 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England to Smeathalls Farm Birkin Knottingley WF11 9LZ on 21 July 2022
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
10 Dec 2021 PSC05 Change of details for Smeathalls Farm Energy Limited as a person with significant control on 28 May 2021
23 Jul 2021 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2021 SH08 Change of share class name or designation
04 Jun 2021 MR04 Satisfaction of charge 086537310004 in full
02 Jun 2021 TM01 Termination of appointment of Matthew George Setchell as a director on 28 May 2021
02 Jun 2021 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 2 June 2021
02 Jun 2021 PSC07 Cessation of Caspian Heat Limited as a person with significant control on 28 May 2021
02 Jun 2021 PSC02 Notification of Smeathalls Farm Energy Limited as a person with significant control on 28 May 2021
02 Jun 2021 TM01 Termination of appointment of Michael John Bullard as a director on 28 May 2021
02 Jun 2021 TM02 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 28 May 2021
02 Jun 2021 TM01 Termination of appointment of Ocs Services Limited as a director on 28 May 2021
02 Jun 2021 AP01 Appointment of Mr Charles Edward Booth as a director on 28 May 2021
02 Jun 2021 AP01 Appointment of Mr Alaric Jonathan Booth as a director on 28 May 2021
02 Jun 2021 MR04 Satisfaction of charge 086537310002 in full
02 Jun 2021 MR01 Registration of charge 086537310007, created on 28 May 2021