- Company Overview for BOTHWICK FINANCE LTD (12420986)
- Filing history for BOTHWICK FINANCE LTD (12420986)
- People for BOTHWICK FINANCE LTD (12420986)
- More for BOTHWICK FINANCE LTD (12420986)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 May 2023 | PSC04 | Change of details for Mr Jack Alfred Mansfield as a person with significant control on 16 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
22 May 2023 | PSC07 | Cessation of Paul George Gallyot as a person with significant control on 16 May 2023 | |
22 May 2023 | TM01 | Termination of appointment of Paul George Gallyot as a director on 16 May 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 May 2023
|
|
16 Mar 2023 | CH01 | Director's details changed for Mr Jack Alfred Mansfield on 16 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr Jack Alfred Mansfield as a person with significant control on 16 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Paul George Gallyot as a person with significant control on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Paul George Gallyot on 16 May 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Apr 2021 | PSC01 | Notification of Jack Alfred Mansfield as a person with significant control on 13 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Paul George Gallyot as a person with significant control on 13 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Jack Alfred Mansfield as a director on 13 April 2021 | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
12 Mar 2021 | AD01 | Registered office address changed from Broadway House 4-6 the Broadway Bedford Bedfordshire MK40 2TE England to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 12 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Paul George Gallyot as a person with significant control on 4 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Lee Vernon Moynes as a person with significant control on 4 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | PSC04 | Change of details for Mr Lee Vernon Moynes as a person with significant control on 4 November 2020 |