BOTTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MANFIELD SERVICES LIMITED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHESTER BOTTS

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED MANFIELD SERVICES LIMITED

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/07/146 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

05/12/115 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BLISS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY APPOINTED MS ALISON JANE SIMPSON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY SIMON BLISS

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 £ NC 7635016/7622500 22/06/07

View Document

15/03/0715 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REDUCTION OF ISSUED CAPITAL

View Document

13/01/0513 January 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: LINTAS HOUSE 15-19 NEW FETTER LANE LONDON EC4A 1BA

View Document

05/07/045 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 £ NC 10500000/15572516 31/05/01

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 31/05/01

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 £ NC 4500000/10500000 08/01/01

View Document

16/01/0116 January 2001 VARYING SHARE RIGHTS AND NAMES 08/01/01

View Document

16/01/0116 January 2001 ADOPT ARTICLES 08/01/01

View Document

16/01/0116 January 2001 NC DEC ALREADY ADJUSTED 08/01/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

25/01/0025 January 2000 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/01/0025 January 2000 ADOPTARTICLES07/10/99

View Document

25/01/0025 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 £ NC 1000/250000 20/09/99

View Document

29/09/9929 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/99

View Document

29/09/9929 September 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/08/996 August 1999 COMPANY NAME CHANGED BACKHOLD LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

04/08/994 August 1999 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