ST. BOTOLPH'S MEWS MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Ms Caroline Jill Coupland on 2025-02-01

View Document

25/02/2525 February 2025 Secretary's details changed for Hill & Clark Limited on 2025-02-01

View Document

25/02/2525 February 2025 Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-02-25

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-05

View Document

08/10/248 October 2024 Appointment of Hill & Clark Limited as a secretary on 2024-10-08

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

27/04/2327 April 2023 Appointment of Ms Caroline Jill Coupland as a director on 2023-04-27

View Document

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

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-04-05

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH GODSON

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR BERYL RILEY

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM GRANTA HALL FINKIN STREET GRANTHAM LINCOLNSHIRE NG31 6QZ

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/09/186 September 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

10/08/1810 August 2018 CESSATION OF BERYL AUDREY RILEY AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 11/08/2014

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERYL AUDREY RILEY / 11/08/2014

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / KENNETH RICHARD GODSON / 11/08/2014

View Document

11/08/1511 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY FENWICK / 11/08/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 22/07/14 CHANGES

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GUY BLADES

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/07/1125 July 2011 14/07/11 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/07/1027 July 2010 14/07/10 NO CHANGES

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 3 RED LION STREET BOSTON LINCOLNSHIRE PE21 6NY

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: NUMBER FIVE ST BOTOLPHS MEWS PUMP SQUARE BOSTON LINCOLNSHIRE PE21 6QR

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 28 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6RT

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: BASSANO CHURCH END FRAMPTON, BOSTON LINCOLNSHIRE PE20 1AX

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 28 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6RT

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 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