About

Registered Number: 06649523
Date of Incorporation: 17/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY

 

Founded in 2008, M A Botley Ltd are based in Esher in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Phillip James 17 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Valerie 16 September 2011 - 1
MORRISEY, Brendan Jacob 17 July 2008 16 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
RESOLUTIONS - N/A 27 November 2019
SH19 - Statement of capital 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
CAP-SS - N/A 27 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 01 August 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
AA01 - Change of accounting reference date 08 July 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 12 September 2018
PSC02 - N/A 12 September 2018
PSC02 - N/A 12 September 2018
CH01 - Change of particulars for director 11 September 2018
RP04CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 09 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 17 July 2017
PSC02 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 19 July 2012
AA - Annual Accounts 22 June 2012
RESOLUTIONS - N/A 16 November 2011
AD01 - Change of registered office address 15 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
SH01 - Return of Allotment of shares 14 November 2011
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 26 November 2009
AA01 - Change of accounting reference date 26 November 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.