NATURE BOTTS LTD.

Company Documents

DateDescription
13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE STANLEY

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: C/O CORNABY & STANLEY 18 BATH ROAD SWINDON WILTS SN1 4BA ENGLAND

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BOWEN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA HYDE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE BOWEN

View Document

03/05/113 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 CHANGE PERSON AS SECRETARY

View Document

19/04/1119 April 2011 CHANGE PERSON AS SECRETARY

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE VICTORIA BOWEN / 31/01/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RANSTEAD / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ALIX ASHTON HYDE / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE VICTORIA BOWEN / 28/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE VICTORIA BOWEN / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED DAVID PAUL RANSTEAD

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAITLIN CASTILLO MACPHERSON

View Document

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

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 1A KINGSBURY LANE RINGWOOD HAMPSHIRE BH24 1EL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE BOWEN / 06/04/2007

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 60 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4AY

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 S366A DISP HOLDING AGM 23/07/04

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/038 September 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 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