BOTREAUX MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02150112 |
Category | |
Incorporated | 24 Jul 1987 |
Age | 36 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BOTREAUX MANAGEMENT COMPANY LIMITED is an active with number 02150112. It was incorporated 36 years, 10 months, 22 days ago, on 24 July 1987. The company address is Middle Botreaux Middle Botreaux, Truro, TR2 5AY, Cornwall.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Confirmation statement with no updates
Date: 26 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Elizabeth Reid
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy George Bennett Grogono
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy George Bennett Grogond
Change date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Annual return company with made up date no member list
Date: 14 Jan 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Annual return company with made up date no member list
Date: 29 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-26
Officer name: Mr David Harold Liddington
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Elizabeth Reid
Change date: 2009-12-26
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-26
Officer name: Jeremy George Bennett Grogond
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/08
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed pamela elizabeth reid
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/07
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/06
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/05
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/03
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/02
Documents
Accounts with accounts type total exemption full
Date: 16 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/01
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/00
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/99
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/98
Documents
Accounts with accounts type full
Date: 24 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/97
Documents
Accounts with accounts type full
Date: 27 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/96
Documents
Accounts with accounts type full
Date: 20 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/95
Documents
Accounts with accounts type full
Date: 10 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/94
Documents
Accounts with accounts type full
Date: 01 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/93
Documents
Accounts with accounts type full
Date: 06 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/11/92
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 06 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Dec 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 27/11/91
Documents
Legacy
Date: 03 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/12/91
Documents
Legacy
Date: 01 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/12/90
Documents
Accounts with accounts type small
Date: 15 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 30 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 30 Jan 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 27/11/89
Documents
Legacy
Date: 15 Dec 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/88
Documents
Legacy
Date: 14 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
8 HITHERBAULK,WELWYN GARDEN CITY,AL7 4TD
Number: | 10153949 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0WG
Number: | 04111091 |
Status: | ACTIVE |
Category: | Private Limited Company |
985 STOCKPORT ROAD,MANCHESTER,M19 2SY
Number: | 08690945 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MINLEY COURT,REIGATE,RH2 9EA
Number: | 07621215 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 02461546 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZLEMERE,BOLTON,BL1 4BY
Number: | 05413532 |
Status: | ACTIVE |
Category: | Private Limited Company |