BOTLEY DEVMANCO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-30 with updates |
03/06/253 June 2025 | Appointment of Mr Stephen Gerard Pycroft as a director on 2024-12-12 |
20/05/2520 May 2025 | Notification of Jestell Limited as a person with significant control on 2024-12-12 |
07/01/257 January 2025 | Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31 |
06/01/256 January 2025 | Termination of appointment of Carolyn Pate as a secretary on 2024-12-31 |
12/12/2412 December 2024 | Termination of appointment of John Charles Fraser as a director on 2024-12-12 |
12/12/2412 December 2024 | Termination of appointment of Simon Nicholas Hillcox as a director on 2024-12-12 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
25/04/2325 April 2023 | Appointment of Mr Mark Peter Reynolds as a director on 2023-04-21 |
24/04/2324 April 2023 | Termination of appointment of Kirsten Lisa White as a director on 2023-04-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
14/01/2214 January 2022 | Appointment of Ms Kirsten Lisa White as a director on 2022-01-11 |
05/01/225 January 2022 | Termination of appointment of Stephen Gerard Pycroft as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Change of details for Mace Developments Limited as a person with significant control on 2021-11-04 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Director's details changed for Ms Mandy Jane Willis on 2021-07-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER |
09/04/209 April 2020 | DIRECTOR APPOINTED MS MANDY JANE WILLIS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 01/11/2017 |
06/02/186 February 2018 | SECRETARY APPOINTED MS CAROLYN PATE |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN |
23/01/1823 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
07/03/177 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/05/1631 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | ADOPT ARTICLES 07/08/2014 |
18/08/1418 August 2014 | 08/08/14 STATEMENT OF CAPITAL GBP 100 |
14/08/1414 August 2014 | DIRECTOR APPOINTED MR STEPHEN PYCROFT |
14/08/1414 August 2014 | DIRECTOR APPOINTED MR DAVID RICHARD GROVER |
16/05/1416 May 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
28/04/1428 April 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