Advanced company searchLink opens in new window

THE FRESTON BOOT LIMITED

Company number 10976867

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)
13 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 200.00
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 176.23
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 220.95
01 Nov 2018 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England to The Boot Freston Street Freston Ipswich IP9 1AB on 1 November 2018
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
04 Oct 2018 PSC04 Change of details for Mr Michael James Keen as a person with significant control on 28 March 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 176.23
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019
08 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2018
  • GBP 109.13
17 May 2018 AP01 Appointment of Mr Daniel Mark Saulter as a director on 7 March 2018
17 May 2018 AD01 Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH England to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 17 May 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2018.
09 May 2018 SH02 Sub-division of shares on 6 March 2018
16 Mar 2018 PSC04 Change of details for Mr Michael James Keen as a person with significant control on 16 March 2018
22 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-22
  • GBP 1