Download leads from Nexok and grow your business. Find out more

Bootlegger Cleethorpes Ltd

Documents

Total Documents46
Total Pages210

Filing History

16 October 2020Confirmation statement made on 13 March 2020 with updates
20 March 2020Termination of appointment of William David Muirhead as a director on 13 March 2020
20 March 2020Termination of appointment of Mohammed Shabaz Riaz as a director on 13 March 2020
20 March 2020Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to 17 Old Courts Road Brigg DN20 8JD on 20 March 2020
20 March 2020Termination of appointment of Robert Anthony Green as a director on 13 March 2020
20 March 2020Appointment of Mr Thomas Darren Lince as a director on 13 March 2020
28 February 2020Micro company accounts made up to 31 May 2019
20 February 2020Confirmation statement made on 19 February 2020 with updates
8 March 2019Confirmation statement made on 19 February 2019 with no updates
22 February 2019Micro company accounts made up to 31 May 2018
20 February 2018Confirmation statement made on 19 February 2018 with no updates
7 February 2018Micro company accounts made up to 31 May 2017
22 February 2017Confirmation statement made on 19 February 2017 with updates
22 February 2017Confirmation statement made on 19 February 2017 with updates
16 February 2017Total exemption small company accounts made up to 31 May 2016
16 February 2017Total exemption small company accounts made up to 31 May 2016
13 February 2017Termination of appointment of Shazad Riaz as a director on 6 February 2017
13 February 2017Termination of appointment of Shazad Riaz as a director on 6 February 2017
23 November 2016Appointment of Mr Shazad Riaz as a director on 11 November 2016
23 November 2016Appointment of Mr Shazad Riaz as a director on 11 November 2016
23 November 2016Appointment of Mr Robert Anthony Green as a director on 11 November 2016
23 November 2016Appointment of Mr Robert Anthony Green as a director on 11 November 2016
22 November 2016Appointment of Mr Mohammed Shabaz Riaz as a director on 9 November 2016
22 November 2016Appointment of Mr Mohammed Shabaz Riaz as a director on 9 November 2016
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
18 December 2015Registration of charge 089033160001, created on 27 November 2015
18 December 2015Registration of charge 089033160001, created on 27 November 2015
4 November 2015Total exemption small company accounts made up to 31 May 2015
4 November 2015Total exemption small company accounts made up to 31 May 2015
3 November 2015Previous accounting period shortened from 28 February 2016 to 31 May 2015
3 November 2015Previous accounting period shortened from 28 February 2016 to 31 May 2015
30 October 2015Total exemption small company accounts made up to 28 February 2015
30 October 2015Total exemption small company accounts made up to 28 February 2015
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Director's details changed for Mr William David Muirhead on 18 February 2015
15 June 2015Termination of appointment of Philip Geoffrey Campbell as a director on 31 March 2014
15 June 2015Termination of appointment of Philip Geoffrey Campbell as a director on 31 March 2014
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Director's details changed for Mr William David Muirhead on 18 February 2015
1 May 2015Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 1 May 2015
1 May 2015Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 1 May 2015
1 May 2015Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 1 May 2015
30 January 2015Resolutions
  • RES13 ‐ Purchase of bootlegger and approve director william muirhead 05/12/2014
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
Sign up now to grow your client base. Plans & Pricing