Advanced company searchLink opens in new window

BOTTLE GREEN LIMITED

Company number 06043801

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)
30 Oct 2014 AA Accounts for a dormant company made up to 3 January 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 28 December 2012
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 30 December 2011
19 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jul 2011 CERTNM Company name changed bottle green drinks company LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
19 Jul 2011 CONNOT Change of name notice
04 Jul 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
10 Jun 2011 MISC Section 519
06 Jun 2011 TM02 Termination of appointment of Nicholas Clay as a secretary
06 Jun 2011 TM01 Termination of appointment of Nicholas Clay as a director
01 Jun 2011 AD01 Registered office address changed from Frogmarsh Mills South Woodchester Stroud Gloucestershire GL5 5ET on 1 June 2011
01 Jun 2011 AP03 Appointment of Arthur Richmond as a secretary
01 Jun 2011 AP01 Appointment of Michael Howard as a director
01 Jun 2011 AP01 Appointment of Arthur Richmond as a director
01 Jun 2011 TM01 Termination of appointment of Simon Speers as a director
20 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
20 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Nicholas John Clay on 8 January 2010
25 Jan 2010 CH01 Director's details changed for Simon Patrick James Speers on 8 January 2010
20 Feb 2009 363a Return made up to 08/01/09; full list of members