THE BOTLEY DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Stephen Gerard Pycroft as a director on 2024-12-12

View Document

17/01/2517 January 2025 Termination of appointment of John Charles Fraser as a director on 2024-12-12

View Document

17/01/2517 January 2025 Termination of appointment of Simon Nicholas Hillcox as a director on 2024-12-12

View Document

07/01/257 January 2025 Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Carolyn Pate as a secretary on 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Registration of charge 071175790007, created on 2024-05-31

View Document

04/06/244 June 2024 Satisfaction of charge 071175790006 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Mark Peter Reynolds as a director on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Kirsten Lisa White as a director on 2023-04-21

View Document

24/04/2324 April 2023 Satisfaction of charge 071175790003 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 071175790004 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 071175790005 in full

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Ms Kirsten Lisa White as a director on 2022-01-11

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Stephen Gerard Pycroft as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Ms Mandy Jane Willis on 2021-07-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS MANDY JANE WILLIS

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071175790003

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 45651

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071175790002

View Document

20/03/1920 March 2019 ADOPT ARTICLES 07/03/2019

View Document

19/03/1919 March 2019 CESSATION OF MACE DEVELOPMENTS LIMITED AS A PSC

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 01/11/2017

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071175790002

View Document

06/02/186 February 2018 SECRETARY APPOINTED MS CAROLYN PATE

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN UNITED KINGDOM

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071175790001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 20/12/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 2HN

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071175790001

View Document

09/10/179 October 2017 ADOPT ARTICLES 01/05/2014

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 COMPANY NAME CHANGED DORIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DAVID RICHARD GROVER

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR STEPHEN PYCROFT

View Document

20/05/1420 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 8

View Document

16/05/1416 May 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FRASER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES FRASER / 05/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FRASER / 05/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HILLCOX / 05/01/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 21/01/10 STATEMENT OF CAPITAL GBP 4

View Document

25/03/1025 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED SIMON NICHOLAS HILLCOX

View Document

10/02/1010 February 2010 SECRETARY APPOINTED JOHN CHARLES FRASER

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED JOHN CHARLES FRASER

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED SEVCO 5016 LIMITED CERTIFICATE ISSUED ON 21/01/10

View Document

06/01/106 January 2010 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