G J BOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/11/248 November 2024 Appointment of Mr Timothy James Bott as a director on 2024-05-12

View Document

29/10/2429 October 2024 Termination of appointment of Gordon James Bott as a director on 2024-05-12

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

20/04/2120 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

11/05/2011 May 2020 PREVEXT FROM 31/12/2019 TO 05/04/2020

View Document

11/05/2011 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE HAYNES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOTT

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOTT / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MAVIS HAYNES / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MAVIS HAYNES / 12/03/2018

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM BANK GALLERY HIGH STREET LILLINGTON KENILWORTH WARWICKSHIRE CV8 1LY UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 9 MILLAR COURT 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES BOTT

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MAVIS BOTT / 09/03/2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY ANN BOTT

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR TIMOTHY BOTT

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS PAULINE MAVIS BOTT

View Document

01/03/161 March 2016 SECRETARY APPOINTED MRS PAULINE MAVIS HAYNES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANN BOTT

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

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED ANN MARIE BOTT

View Document

11/05/1511 May 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

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O PRICE DEACON WITHAM LTD 9 MILLAR COURT 32 STATION ROAD KENILWORTH WEST MIDLANDS CV8 1JD UNITED KINGDOM

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 27/06/2013

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY APPOINTED MRS ANN MARIE BOTT

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 27/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY DECLAN MELLETT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DECLAN MELLETT

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DECLAN MELLETT / 04/07/2008

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

10/11/0510 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED G J BOTT PENSION FUND LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

07/10/057 October 2005 COMPANY NAME CHANGED WH 217 LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

27/06/0527 June 2005 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