- Company Overview for BOTESDALE RURAL SERVICES LIMITED (03460088)
- Filing history for BOTESDALE RURAL SERVICES LIMITED (03460088)
- People for BOTESDALE RURAL SERVICES LIMITED (03460088)
- Charges for BOTESDALE RURAL SERVICES LIMITED (03460088)
- More for BOTESDALE RURAL SERVICES LIMITED (03460088)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | SH08 | Change of share class name or designation | |
10 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
29 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
18 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Peter Richard Marshall on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Robert Humphrey Felix Bawden on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Timothy David Cooke on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Thomas Andrew Yager on 14 December 2009 | |
02 Nov 2009 | AAMD | Amended accounts made up to 30 September 2009 |