HARTLEY BOOTH LIMITED - 198 HIGH STREET, TONBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-13 View Report
Confirmation statement. Statement with no updates. 2023-06-10 View Report
Accounts. Accounts type micro entity. 2023-01-27 View Report
Persons with significant control. Change date: 2020-01-01. Psc name: Mr Vernon Edward Hartley Booth. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-06-05 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-06-13 View Report
Officers. Change date: 2019-11-21. Officer name: Mr Vernon Edward Hartley Booth. 2020-06-08 View Report
Accounts. Accounts type micro entity. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Officers. Officer name: Julie Ford. Change date: 2016-02-01. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Officers. Change date: 2012-04-01. Officer name: Julie Ford. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Officers. Change date: 2011-04-01. Officer name: Julie Ford. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Accounts. Accounts type total exemption small. 2009-12-03 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Annual return. Legacy. 2007-07-09 View Report
Officers. Description: Secretary's particulars changed. 2007-05-08 View Report
Accounts. Accounts type total exemption small. 2006-12-20 View Report
Change of name. Description: Company name changed greenacre farms (uk) LIMITED\certificate issued on 30/11/06. 2006-11-30 View Report
Annual return. Legacy. 2006-06-30 View Report
Accounts. Accounts type total exemption small. 2006-02-01 View Report
Annual return. Legacy. 2005-07-18 View Report
Accounts. Accounts type total exemption small. 2005-03-29 View Report
Officers. Description: Director resigned. 2005-02-02 View Report
Annual return. Legacy. 2004-06-09 View Report
Officers. Description: Secretary resigned. 2004-02-19 View Report
Officers. Description: New secretary appointed. 2004-01-26 View Report