BOTTS & COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MANFIELD SERVICES LIMITED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOTTS HOLDINGS LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED MANFIELD SERVICES LIMITED

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/07/146 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

05/12/115 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BLISS

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MRS ALISON JANE SIMPSON

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY SIMON BLISS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: LINTAS HOUSE 15 - 19 NEW FETTER LANE LONDON EC4A 1BA

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

14/12/0014 December 2000 ADOPT ARTICLES 29/11/00

View Document

14/12/0014 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/99

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 18/10/99

View Document

22/11/9922 November 1999 ADOPTARTICLES18/10/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 £ NC 55000/305000 09/07/96

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/96

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 09/07/96

View Document

19/07/9619 July 1996 ADOPT MEM AND ARTS 09/07/96

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIV 10/04/89

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9011 December 1990 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 190 STRAND LONDON WC2B 1DT

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 COMPANY NAME CHANGED GOULDITAR NO.6 LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

25/04/8925 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 NC INC ALREADY ADJUSTED

View Document

21/04/8921 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/89

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: 22,TUDOR STREET LONDON

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION

View Document

04/08/884 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company