AA |
Group of companies' accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(115 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(145 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 1st, July 2021
| accounts
|
Free Download
(113 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 11th, September 2020
| accounts
|
Free Download
(79 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, December 2019
| resolution
|
Free Download
(91 pages)
|
CAP-SS |
Solvency Statement dated 11/12/19
filed on: 11th, December 2019
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2019-12-11: 2958817.75 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(15 pages)
|
SH20 |
Statement by Directors
filed on: 11th, December 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(64 pages)
|
SH01 |
Statement of Capital on 2018-06-20: 2829687.88 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2018-06-21: 2958817.75 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2018-06-21: 2958804.55 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 27th, June 2018
| accounts
|
Free Download
(52 pages)
|
SH01 |
Statement of Capital on 2018-01-25: 16891.88 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, February 2018
| resolution
|
Free Download
(94 pages)
|
SH01 |
Statement of Capital on 2017-12-14: 16885.28 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2017-01-26: 16759.88 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, November 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 16733.48 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(11 pages)
|
AD01 |
New registered office address Cleveland House 33 King Street London SW1Y 6RJ. Change occurred on 2016-07-01. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Park Row Leeds LS1 5AB. Change occurred on 2016-06-22. Company's previous address: Cleveland House 33 King Street London SW1Y 6RJ.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-06-16) of a secretary
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 14th, May 2016
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2016-05-14: 16828.52 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-03-16: 16828.52 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 16696.52 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2015-12-18
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 16453.52 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 10th, August 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-07-16
filed on: 5th, August 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-16
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cleveland House 33 King Street London SW1Y 6RJ. Change occurred on 2015-08-04. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 4th, August 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, August 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bottlegrove LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
|
NEWINC |
Incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(56 pages)
|