Bookham
Leatherhead
Surrey
KT23 4HP
Secretary Name | Matilda McDonald Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Home Heights Clarence Parade Southsea Hampshire PO5 3NN |
Website | www.familylawdecisions.co.uk/ |
---|---|
Telephone | 0800 1404648 |
Telephone region | Freephone |
Registered Address | C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jeff Leonard Botterill 100.00% Ordinary A |
---|
Latest Accounts | 27 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 November |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
25 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
28 November 2020 | Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
19 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
29 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HP to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HP to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 8 February 2016 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
19 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Director's details changed for Mr Jeff Leonard Botterill on 14 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Jeff Leonard Botterill on 14 January 2012 (2 pages) |
22 February 2012 | Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT13 4HP United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT13 4HP United Kingdom on 22 February 2012 (1 page) |
14 November 2011 | Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 14 November 2011 (1 page) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
28 December 2010 | Registered office address changed from C/O Ashwells 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 28 December 2010 (1 page) |
28 December 2010 | Registered office address changed from C/O Ashwells 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 28 December 2010 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 December 2010 | Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 23 December 2010 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 October 2010 | Current accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
25 October 2010 | Current accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 October 2009 | Registered office address changed from 208 New Haw Road, New Haw Addlestone Surrey KT15 2DS on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 208 New Haw Road, New Haw Addlestone Surrey KT15 2DS on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 December 2008 | Appointment terminated secretary matilda botterill (1 page) |
15 December 2008 | Appointment terminated secretary matilda botterill (1 page) |
15 January 2008 | Incorporation (15 pages) |
15 January 2008 | Incorporation (15 pages) |