About

Registered Number: 03094770
Date of Incorporation: 23/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Founded in 1995, Botting & Co Ltd are based in York, it has a status of "Active". This company has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTING, Anthony Ernest William 24 August 1995 - 1
GREENWOOD, Alan 22 February 2001 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BOTTING, Catherine Ann 24 August 1995 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 15 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
RESOLUTIONS - N/A 10 December 1999
225 - Change of Accounting Reference Date 09 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1996
288 - N/A 30 August 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 30 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2008 Outstanding

N/A

Debenture 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.