BOTHWALL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/01/2528 January 2025 Registration of charge 028351670009, created on 2025-01-24

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Registration of charge 028351670008, created on 2023-03-27

View Document

03/04/233 April 2023 Registration of charge 028351670007, created on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registration of charge 028351670006, created on 2023-03-27

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-03-28 to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WALTERS / 25/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WALTERS / 25/08/2020

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WALTERS

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN RUTH WALTERS / 26/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER GRAHAM WALTERS / 25/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 20-26 ROSEBERY AVENUE LONDON EC1R 4SX

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 55 ENNISMORE GARDENS LONDON SW7 1AJ

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/08/115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALTERS / 24/11/2009

View Document

02/10/092 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 27 NEVERN PLACE LONDON SW5 9NP

View Document

17/07/0917 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER WALTERS / 31/01/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALTERS / 31/01/2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 33 LONSDALE ROAD LONDON NW6 6RA

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 35A BRONDESBURY ROAD LONDON NW6 6BA

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

26/05/0426 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

04/07/954 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

30/06/9430 June 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 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