BORTONHALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

18/07/2418 July 2024 Cessation of Roy Emmett as a person with significant control on 2022-06-10

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

14/06/2414 June 2024 Notification of Charlotte Leigh Foley as a person with significant control on 2024-05-31

View Document

14/06/2414 June 2024 Cessation of Keith Arnold Brown as a person with significant control on 2024-05-31

View Document

14/06/2414 June 2024 Termination of appointment of Keith Arnold Brown as a director on 2024-05-31

View Document

10/05/2410 May 2024 Registered office address changed from Unit 5 Anker Court Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD England to Haines Watts Tamworth Lichfield Street Tamworth B79 7QF on 2024-05-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Mrs Charlotte Leigh Foley on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr Keith Arnold Brown on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY EMMETT

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR KEITH ARNOLD BROWN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE LEIGH FOLEY / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE LEIGH FOLEY / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD BROWN / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LEIGH FOLEY / 11/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 5 ALLIANCE CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6SD ENGLAND

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNITS 1 & 2 ANKER COURT ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6SD

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LEIGH BROWN / 03/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LEIGH BROWN / 03/06/2015

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS CHARLOTTE LEIGH BROWN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY ANN JONES

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MISS CHARLOTTE LEIGH BROWN

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD BROWN / 15/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 15/06/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MRS ANN ELIZABETH JONES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY STURGES TAYLOR

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM VEDONIS WORKS GILMORTON ROAD LUTTERWORTH LEICESTERSHIRE LE17 4DZ

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

13/06/9413 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: UNIT 1 NEWPORT ROAD HOLBROOKS COVENTRY WEST MIDLANDS

View Document

19/01/8719 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/10/807 October 1980 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