BOTTISHAM FARMING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-09-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-06 with updates |
28/03/2528 March 2025 | Notification of a person with significant control statement |
28/03/2528 March 2025 | Cessation of David Anthony Rayner as a person with significant control on 2025-02-27 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/05/243 May 2024 | Secretary's details changed for Ben Rayner on 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Appointment of Mr David Adam John Rayner as a director on 2023-06-23 |
27/04/2327 April 2023 | Termination of appointment of David Anthony Rayner as a director on 2023-01-14 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/08/2025 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RAYNER / 06/04/2018 |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
23/03/1823 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/04/1627 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE |
13/04/1513 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/04/1423 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
16/04/1416 April 2014 | SECRETARY APPOINTED BEN RAYNER |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RAYNER / 01/01/2013 |
22/04/1322 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY RAYNER / 01/01/2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM |
07/11/127 November 2012 | PREVEXT FROM 30/04/2012 TO 30/09/2012 |
07/11/127 November 2012 | 27/09/12 STATEMENT OF CAPITAL GBP 300000 |
03/07/123 July 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ZICKIE LIM |
25/01/1225 January 2012 | DIRECTOR APPOINTED DAVID ANTHONY RAYNER |
04/08/114 August 2011 | COMPANY NAME CHANGED FRIARS 2031 LIMITED CERTIFICATE ISSUED ON 04/08/11 |
14/07/1114 July 2011 | DIRECTOR APPOINTED ZICKIE HWEI LING LIM |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKTHORN |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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