Advanced company searchLink opens in new window

BORTONHALL LIMITED

Company number 01520720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 AD01 Registered office address changed from Unit 5 Anker Court Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD England to Haines Watts Tamworth Lichfield Street Tamworth B79 7QF on 10 May 2024
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Keith Arnold Brown on 1 January 2022
10 Jan 2022 CH01 Director's details changed for Mrs Charlotte Leigh Foley on 1 January 2022
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
27 Jul 2017 PSC01 Notification of Roy Emmett as a person with significant control on 6 April 2016
03 Jan 2017 AP01 Appointment of Mr Keith Arnold Brown as a director on 17 May 2006
12 Oct 2016 CH03 Secretary's details changed for Mrs Charlotte Leigh Foley on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from Unit 5 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD England to Unit 5 Anker Court Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD on 11 October 2016
11 Oct 2016 CH03 Secretary's details changed for Mrs Charlotte Leigh Foley on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mrs Charlotte Leigh Foley on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Keith Arnold Brown on 11 October 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates