BOTANICAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOCKHART

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN IBBOTSON

View Document

25/11/1325 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLOCKHART / 03/11/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/02/117 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GUNSON

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RONALD FLOCKHART / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLOCKHART / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 � NC 48500/200000 31/03

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE COUNTING HOUSE NELSON STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1XE

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 06/05/04

View Document

24/02/0524 February 2005 S-DIV 06/05/04

View Document

24/02/0524 February 2005 � NC 1000/48500 06/05/04

View Document

24/02/0524 February 2005 SUB DIV 06/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE COUNTING HOUSE NELSON STREET HULL HU1 1XE

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/11/034 November 2003 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