GUY BOTTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

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

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GUY MIGHELL BOTTING

View Document

23/07/1923 July 2019 CESSATION OF SIMON DAVID BOTTING AS A PSC

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

01/07/191 July 2019 PREVSHO FROM 31/07/2019 TO 05/04/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BOTTING

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR HENRY GUY MIGHELL BOTTING

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BOTTING

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED EFRGY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BOTTING / 25/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BOTTING / 25/07/2017

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/09/157 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1422 July 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