Advanced company searchLink opens in new window

BOTTLES GROUP LTD

Company number 10249460

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2020 PSC01 Notification of Daniele Marano as a person with significant control on 8 March 2018
24 Apr 2020 CH01 Director's details changed for Daniele Marano on 24 April 2020
24 Apr 2020 CH01 Director's details changed for Franco Mancini on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mr Franco Mancini as a person with significant control on 8 March 2018
27 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 23/06/2018
02 Mar 2020 SH08 Change of share class name or designation
13 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 6th Floor, New Baltic House 65 Fenchurch Street C/O Brookcity Ltd London EC3M 4BE to 46-54 High Street Ingatestone CM4 9DW on 8 August 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/03/2020.
17 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-16
09 Apr 2018 AD01 Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 6th Floor, New Baltic House 65 Fenchurch Street C/O Brookcity Ltd London EC3M 4BE on 9 April 2018
29 Mar 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 March 2018
11 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 PSC01 Notification of Franco Mancini as a person with significant control on 24 June 2016