Advanced company searchLink opens in new window

BOTESDALE RURAL SERVICES LIMITED

Company number 03460088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Draft agreement 18/03/2014
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
  • GBP 600
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
  • GBP 600
29 Sep 2011 MEM/ARTS Memorandum and Articles of Association
29 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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