About

Registered Number: 05124078
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Market Place, St Albans, Herts, AL3 5DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.