BOTTISHAM FARMING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/03/2528 March 2025 Notification of a person with significant control statement

View Document

28/03/2528 March 2025 Cessation of David Anthony Rayner as a person with significant control on 2025-02-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Secretary's details changed for Ben Rayner on 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Appointment of Mr David Adam John Rayner as a director on 2023-06-23

View Document

27/04/2327 April 2023 Termination of appointment of David Anthony Rayner as a director on 2023-01-14

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RAYNER / 06/04/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECRETARY APPOINTED BEN RAYNER

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RAYNER / 01/01/2013

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY RAYNER / 01/01/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

07/11/127 November 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

07/11/127 November 2012 27/09/12 STATEMENT OF CAPITAL GBP 300000

View Document

03/07/123 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZICKIE LIM

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DAVID ANTHONY RAYNER

View Document

04/08/114 August 2011 COMPANY NAME CHANGED FRIARS 2031 LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED ZICKIE HWEI LING LIM

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKTHORN

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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