BOTTERILL LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

02/04/242 April 2024 Cessation of Gareth Andrew Botterill as a person with significant control on 2024-03-13

View Document

02/04/242 April 2024 Cessation of Julie Anne Botterill as a person with significant control on 2024-03-13

View Document

02/04/242 April 2024 Notification of Botterill & Co Holdings Limited as a person with significant control on 2024-03-13

View Document

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

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ANDREW BOTTERILL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BOTTERILL / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW BOTTERILL / 24/03/2017

View Document

04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW BOTTERILL / 12/12/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BOTTERILL / 12/12/2016

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/07/1515 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MRS JULIE ANNE BOTTERILL

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 30 ORCHARD DRIVE MIDDLETON ON THE WOLDS DRIFFIELD EAST YORKSHIRE YO25 9UW

View Document

29/06/1429 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/01/1411 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

07/01/147 January 2014 COMPANY NAME CHANGED COMPTABLE LTD CERTIFICATE ISSUED ON 07/01/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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