Advanced company searchLink opens in new window

BOTHWICK FINANCE LTD

Company number 12420986

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)
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
  • GBP 100
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
  • GBP 4
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