Advanced company searchLink opens in new window

THE BOTLEY DEVELOPMENT COMPANY LIMITED

Company number 07117579

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)
21 May 2014 SH08 Change of share class name or designation
21 May 2014 AP01 Appointment of Mr David Richard Grover as a director
21 May 2014 AP01 Appointment of Mr Stephen Pycroft as a director
20 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 8
16 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
16 May 2014 TM02 Termination of appointment of John Fraser as a secretary
20 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
11 Jan 2013 CH03 Secretary's details changed for John Charles Fraser on 5 January 2013
08 Jan 2013 CH01 Director's details changed for John Charles Fraser on 5 January 2013
08 Jan 2013 CH01 Director's details changed for Simon Nicholas Hillcox on 5 January 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 4
25 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
10 Feb 2010 AD01 Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 10 February 2010
10 Feb 2010 TM01 Termination of appointment of Samuel Lloyd as a director
10 Feb 2010 AP01 Appointment of Simon Nicholas Hillcox as a director
10 Feb 2010 AP03 Appointment of John Charles Fraser as a secretary
10 Feb 2010 AP01 Appointment of John Charles Fraser as a director
21 Jan 2010 CERTNM Company name changed sevco 5016 LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
21 Jan 2010 CONNOT Change of name notice