Based in Herts, Bootifull Boot Ltd was setup in 2004, it's status is listed as "Active". This company has 3 directors. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Timothy | 10 December 2010 | 06 April 2012 | 1 |
HUGHES, William Joseph John | 10 May 2004 | 30 March 2009 | 1 |
VAN DEN HEEVER, Johanna Dorothea Cornelia | 10 May 2004 | 01 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 June 2020 | |
PSC04 - N/A | 12 February 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
MR01 - N/A | 29 November 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 16 November 2015 | |
AP01 - Appointment of director | 06 April 2015 | |
AP01 - Appointment of director | 06 April 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 17 November 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 14 November 2012 | |
CH01 - Change of particulars for director | 14 November 2012 | |
AR01 - Annual Return | 01 June 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AA - Annual Accounts | 10 January 2011 | |
AP01 - Appointment of director | 29 December 2010 | |
TM01 - Termination of appointment of director | 08 November 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 28 July 2009 | |
363a - Annual Return | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 25 May 2007 | |
363s - Annual Return | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
225 - Change of Accounting Reference Date | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2017 | Outstanding |
N/A |
Legal charge of licensed premises | 10 September 2004 | Outstanding |
N/A |
Debenture | 28 June 2004 | Outstanding |
N/A |