BOTHA CONSTRUCTION CONSULTANCY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Certificate of change of name

View Document

09/11/239 November 2023 Appointment of Mr Andre Botha as a director on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of Ian John Barrett as a director on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Ian John Barrett as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Notification of Andre Botha as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 3 Waterdown Close Swindon SN25 1FB England to Ibis House 40 Fleet Street Swindon Wiltshire SN1 1RE on 2023-11-09

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 1 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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