BOTANY AVIATION LTD.

04384188
CANAL MILL BOTANY BROW CHORLEY LANCASHIRE PR6 9AF

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 16 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2023 mortgage Registration of a charge 27 Buy now
26 Oct 2022 accounts Annual Accounts 15 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 15 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 15 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 15 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 15 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 15 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 14 Buy now
26 Feb 2016 annual-return Annual Return 6 Buy now
10 Nov 2015 accounts Annual Accounts 14 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 accounts Annual Accounts 16 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 15 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 officers Termination of appointment of director (William Dixon) 2 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
01 Nov 2010 accounts Annual Accounts 16 Buy now
27 Jul 2010 officers Termination of appointment of director (Gerald Wood) 2 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
04 Dec 2009 accounts Annual Accounts 16 Buy now
02 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
23 Feb 2009 officers Director appointed william ronald dixon 3 Buy now
28 Nov 2008 accounts Annual Accounts 19 Buy now
26 Nov 2008 auditors Auditors Resignation Company 2 Buy now
06 Nov 2008 auditors Auditors Resignation Company 1 Buy now
14 Oct 2008 officers Director appointed mr gerald joseph wood 2 Buy now
14 Oct 2008 officers Appointment terminated director jayne jenkinson 1 Buy now
14 Oct 2008 officers Secretary appointed miss claire caroline sharp 1 Buy now
14 Oct 2008 officers Appointment terminated secretary jayne jenkinson 1 Buy now
04 Jun 2008 officers Director appointed claire caroline sharp 4 Buy now
12 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
04 Feb 2008 officers New director appointed 3 Buy now
30 Jan 2008 accounts Annual Accounts 13 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 officers New director appointed 3 Buy now
16 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 12 Buy now
20 Apr 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 11 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 officers New secretary appointed 2 Buy now
20 Apr 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
09 Mar 2005 accounts Annual Accounts 12 Buy now
16 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2004 accounts Accounting reference date shortened from 28/02/04 to 31/01/04 1 Buy now
23 Dec 2003 accounts Annual Accounts 1 Buy now
16 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: tenon sumner house, saint thomass road chorley lancashire PR7 1HP 1 Buy now
04 Jul 2003 officers New director appointed 2 Buy now
04 Jul 2003 officers New secretary appointed 2 Buy now
04 Jul 2003 officers Secretary resigned 1 Buy now
04 Jul 2003 officers Director resigned 1 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 120 east road london N1 6AA 1 Buy now
28 Feb 2002 incorporation Incorporation Company 15 Buy now