About

Registered Number: 01793470
Date of Incorporation: 21/02/1984 (41 years and 2 months ago)
Company Status: Active
Registered Address: Sterling House, 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH

 

Booth & Phipps (Car Sales) Ltd was registered on 21 February 1984 and has its registered office in Kidlington, it's status is listed as "Active". This organisation has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 24 November 2016
AP01 - Appointment of director 10 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 06 October 2008
MISC - Miscellaneous document 27 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2001
363s - Annual Return 16 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 07 September 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 17 December 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
395 - Particulars of a mortgage or charge 06 June 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 13 October 1993
AUD - Auditor's letter of resignation 02 October 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 11 November 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 21 February 1991
287 - Change in situation or address of Registered Office 21 February 1991
AA - Annual Accounts 19 July 1990
395 - Particulars of a mortgage or charge 17 May 1990
363 - Annual Return 20 March 1990
395 - Particulars of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 16 February 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 08 September 1988
395 - Particulars of a mortgage or charge 18 August 1988
AA - Annual Accounts 09 June 1988
395 - Particulars of a mortgage or charge 06 April 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 18 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1987
395 - Particulars of a mortgage or charge 03 January 1987
CERTNM - Change of name certificate 31 January 1985
MISC - Miscellaneous document 21 February 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 June 1994 Fully Satisfied

N/A

Legal charge 16 May 1990 Outstanding

N/A

Legal charge 09 February 1990 Outstanding

N/A

Legal charge 09 February 1990 Outstanding

N/A

Legal charge 16 August 1988 Outstanding

N/A

Legal charge 28 March 1988 Outstanding

N/A

Legal charge 19 December 1986 Outstanding

N/A

Mortgage 14 May 1986 Fully Satisfied

N/A

Charge 22 April 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.