Booth Welsh Automation Ltd was registered on 20 April 1989 and has its registered office in London. The current directors of the company are Mcfarlane, Elizabeth Ann, Welsh, John Bain, Welsh, Mary Paterson, Booth, Roy James, Florence, Gavin, Semple, Gordon. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Roy James | N/A | 21 August 1995 | 1 |
FLORENCE, Gavin | 06 June 2012 | 04 September 2014 | 1 |
SEMPLE, Gordon | 06 June 2012 | 04 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCFARLANE, Elizabeth Ann | 09 November 2011 | 04 September 2014 | 1 |
WELSH, John Bain | 01 January 2007 | 07 October 2011 | 1 |
WELSH, Mary Paterson | 08 September 1995 | 31 October 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR01 - N/A | 16 November 2018 | |
MR04 - N/A | 08 November 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 19 June 2018 | |
AA01 - Change of accounting reference date | 04 April 2018 | |
CS01 - N/A | 23 October 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AP01 - Appointment of director | 23 December 2016 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
CS01 - N/A | 26 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
AA - Annual Accounts | 27 June 2016 | |
MR04 - N/A | 16 May 2016 | |
MR01 - N/A | 11 March 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 11 December 2015 | |
AR01 - Annual Return | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
AR01 - Annual Return | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM02 - Termination of appointment of secretary | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
MR04 - N/A | 18 September 2014 | |
MR04 - N/A | 18 September 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 07 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
CH03 - Change of particulars for secretary | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
RESOLUTIONS - N/A | 22 June 2012 | |
MG01 - Particulars of a mortgage or charge | 11 June 2012 | |
RESOLUTIONS - N/A | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
AP01 - Appointment of director | 26 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
AR01 - Annual Return | 10 November 2011 | |
TM02 - Termination of appointment of secretary | 09 November 2011 | |
AP03 - Appointment of secretary | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
RESOLUTIONS - N/A | 13 October 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
AA - Annual Accounts | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 16 October 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 14 June 2001 | |
CERTNM - Change of name certificate | 07 June 2001 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 11 November 1999 | |
AA - Annual Accounts | 04 March 1999 | |
363s - Annual Return | 20 October 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 23 October 1997 | |
395 - Particulars of a mortgage or charge | 04 September 1997 | |
AA - Annual Accounts | 14 February 1997 | |
363s - Annual Return | 07 November 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
287 - Change in situation or address of Registered Office | 25 September 1996 | |
AA - Annual Accounts | 22 January 1996 | |
287 - Change in situation or address of Registered Office | 25 October 1995 | |
363s - Annual Return | 10 October 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 12 September 1995 | |
AA - Annual Accounts | 29 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 October 1994 | |
AA - Annual Accounts | 21 February 1994 | |
363s - Annual Return | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 01 June 1993 | |
395 - Particulars of a mortgage or charge | 18 March 1993 | |
AA - Annual Accounts | 03 March 1993 | |
363b - Annual Return | 22 October 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 11 April 1992 | |
AA - Annual Accounts | 19 January 1992 | |
AA - Annual Accounts | 13 November 1991 | |
363b - Annual Return | 07 November 1991 | |
363(287) - N/A | 07 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1991 | |
363 - Annual Return | 02 November 1990 | |
MG01 - Particulars of a mortgage or charge | 30 April 1990 | |
395 - Particulars of a mortgage or charge | 27 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1989 | |
288 - N/A | 28 April 1989 | |
287 - Change in situation or address of Registered Office | 28 April 1989 | |
NEWINC - New incorporation documents | 20 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2018 | Outstanding |
N/A |
A registered charge | 02 March 2016 | Fully Satisfied |
N/A |
Debenture | 24 May 2012 | Fully Satisfied |
N/A |
Charge of deposit | 02 May 2012 | Fully Satisfied |
N/A |
Debenture | 07 October 2011 | Fully Satisfied |
N/A |
All assets debenture | 07 October 2011 | Fully Satisfied |
N/A |
Debenture | 27 August 1997 | Fully Satisfied |
N/A |
Deed of charge | 21 May 1993 | Fully Satisfied |
N/A |
Bond and floating charge | 03 March 1993 | Fully Satisfied |
N/A |
Fixed charge | 23 June 1992 | Fully Satisfied |
N/A |
Bond and floating charge | 24 March 1992 | Fully Satisfied |
N/A |
Debenture | 19 April 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 February 1990 | Fully Satisfied |
N/A |