BOTHA CONSTRUCTION CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Certificate of change of name |
09/11/239 November 2023 | Appointment of Mr Andre Botha as a director on 2023-11-09 |
09/11/239 November 2023 | Termination of appointment of Ian John Barrett as a director on 2023-11-09 |
09/11/239 November 2023 | Cessation of Ian John Barrett as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Notification of Andre Botha as a person with significant control on 2023-11-09 |
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 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 1 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
01/05/191 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | DISS40 (DISS40(SOAD)) |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
10/07/1810 July 2018 | FIRST GAZETTE |
02/05/182 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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