BOTLEY DEVMANCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/06/253 June 2025 Appointment of Mr Stephen Gerard Pycroft as a director on 2024-12-12

View Document

20/05/2520 May 2025 Notification of Jestell Limited as a person with significant control on 2024-12-12

View Document

07/01/257 January 2025 Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Carolyn Pate as a secretary on 2024-12-31

View Document

12/12/2412 December 2024 Termination of appointment of John Charles Fraser as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Simon Nicholas Hillcox as a director on 2024-12-12

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Mark Peter Reynolds as a director on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Kirsten Lisa White as a director on 2023-04-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

14/01/2214 January 2022 Appointment of Ms Kirsten Lisa White as a director on 2022-01-11

View Document

05/01/225 January 2022 Termination of appointment of Stephen Gerard Pycroft as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Change of details for Mace Developments Limited as a person with significant control on 2021-11-04

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Ms Mandy Jane Willis on 2021-07-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS MANDY JANE WILLIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 01/11/2017

View Document

06/02/186 February 2018 SECRETARY APPOINTED MS CAROLYN PATE

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1631 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 ADOPT ARTICLES 07/08/2014

View Document

18/08/1418 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR STEPHEN PYCROFT

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DAVID RICHARD GROVER

View Document

16/05/1416 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

28/04/1428 April 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