M A BOTLEY LIMITED

06649523
AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jul 2020 officers Termination of appointment of director (Ruaridh Macdonald) 1 Buy now
27 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
27 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Nov 2019 insolvency Solvency Statement dated 18/11/19 1 Buy now
27 Nov 2019 resolution Resolution 1 Buy now
21 Oct 2019 accounts Annual Accounts 9 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
12 Sep 2018 officers Change of particulars for director (Mr Stephen Ryan Lavers) 2 Buy now
12 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Sep 2018 officers Change of particulars for director (Mr Phillip James Davies) 1 Buy now
04 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 17/07/2016 6 Buy now
09 Aug 2018 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 officers Change of particulars for director (Mr Stephen Ryan Lavers) 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
24 Aug 2015 annual-return Annual Return 8 Buy now
08 Apr 2015 officers Appointment of director (Mr Ruaridh Macdonald) 2 Buy now
09 Mar 2015 officers Termination of appointment of director (David Andrew Guile) 1 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 address Change Sail Address Company 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2012 accounts Annual Accounts 2 Buy now
16 Nov 2011 resolution Resolution 18 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 officers Appointment of director (Mr Stephen Lavers) 2 Buy now
14 Nov 2011 officers Appointment of director (Mr David Andrew Guile) 2 Buy now
14 Nov 2011 officers Appointment of director (Mr Robert Gordon Fraser) 2 Buy now
14 Nov 2011 capital Return of Allotment of shares 3 Buy now
13 Oct 2011 officers Appointment of secretary (Mrs Valerie Clark) 1 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Brendan Jacob Morrisey) 1 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 accounts Annual Accounts 2 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Phillip James Davies) 2 Buy now
21 Jul 2010 officers Change of particulars for secretary (Mr Brendan Jacob Morrisey) 1 Buy now
04 Feb 2010 accounts Annual Accounts 2 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Nov 2009 accounts Change Account Reference Date Company Previous Extended 2 Buy now
12 Aug 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
11 Aug 2009 officers Secretary's change of particulars / brendan morrisey / 11/08/2009 2 Buy now
17 Jul 2008 incorporation Incorporation Company 16 Buy now