About

Registered Number: 03996796
Date of Incorporation: 18/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH,

 

Established in 2000, Henry Boot Scotland Ltd are based in Leeds in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. Henry Boot Scotland Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 18 May 2020
CH04 - Change of particulars for corporate secretary 18 May 2020
PSC05 - N/A 18 May 2020
AD01 - Change of registered office address 17 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 08 January 2014
AD01 - Change of registered office address 08 January 2014
CH04 - Change of particulars for corporate secretary 08 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
CERTNM - Change of name certificate 09 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 18 June 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 28 May 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 23 May 2001
CERTNM - Change of name certificate 21 September 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.