BOTHWELL LANGDON ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET United Kingdom to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2025-10-17

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/01/2415 January 2024 Director's details changed for John Hilmer Entress on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mrs Judy Stuart Entress on 2024-01-15

View Document

15/01/2415 January 2024 Secretary's details changed for Mr Judy Stuart Entress on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr John Hilmer Entress as a person with significant control on 2024-01-15

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/02/233 February 2023 Appointment of Mrs Judy Stuart Entress as a director on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/03/217 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/02/151 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O OLIVER PLUMMER & CO 1-5 LILLE ROAD LONDON SW6 1TX

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDY STUART ENTRESS / 18/01/2011

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILMER ENTRESS / 01/01/2010

View Document

16/10/1016 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/11/0429 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: THE THATCHED COTTAGE EAST HARTING PETERSFIELD HANTS, GU31 5LZ

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 10/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 05/08/84; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 RETURN MADE UP TO 05/08/85; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: C/O BENHAM WINTERS & CO 5TH FLOOR 25/27 OXFORD STREET LONDON W1R 1RF

View Document


More Company Information