THE BORTON CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Mrs Louise Jane Borton on 2024-01-11

View Document

26/01/2426 January 2024 Director's details changed for Mr Richard Warwick Borton on 2024-01-11

View Document

26/01/2426 January 2024 Registered office address changed from Sunny Bank Clive Avenue Church Stretton Shropshire SY6 7BL England to Holly Tree House 17 Julian Road Ludlow SY8 1HA on 2024-01-26

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

20/09/2220 September 2022 Change of details for Mr Richard Warwick Bolton as a person with significant control on 2022-09-09

View Document

20/09/2220 September 2022 Notification of Louise Jane Borton as a person with significant control on 2022-09-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Appointment of Mrs Louise Jane Borton as a director on 2020-05-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 6 MEADOWBANK PARK HAMNISH LEOMINSTER HR6 0QN ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARWICK BORTON / 18/11/2019

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM SCHOOL HOUSE HAYES ROAD, FOREST GREEN NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0EB ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARWICK BORTON / 04/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARWICK BOLTON

View Document

11/09/1811 September 2018 CESSATION OF DENISE ANN BORTON AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE BORTON

View Document

14/09/1614 September 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/09/1614 September 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN BORTON / 27/07/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARWICK BORTON / 27/07/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM SHAKESPEARE HOUSE HIGH STREET HAWKESBURY UPTON BADMINTON GL9 1AU

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/11/1511 November 2015 CURREXT FROM 30/09/2015 TO 28/02/2016

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BORTON

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR RICHARD WARWICK BORTON

View Document

28/09/1528 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1410 September 2014 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