About

Registered Number: 02588989
Date of Incorporation: 06/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 23 Kyme Road, Heckington, Sleaford, Lincolnshire, NG34 9RS

 

Rectory Court Bottesford Ltd was registered on 06 March 1991, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goslin, May, Bower, Michael George, Cains, Shirley Cynthia, Wright, David, Seed, Geoffrey James, Bowman, William Gregory, Collett, Derek Harry, Cottam, John Stanley, Frame, William, Goslin, May, Hills, John Percival, Seed, Geoffrey James, Warwick, Cheryl Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Michael George 26 July 2019 - 1
CAINS, Shirley Cynthia 06 August 2018 - 1
WRIGHT, David 01 July 2018 - 1
BOWMAN, William Gregory 22 June 1992 01 November 1996 1
COLLETT, Derek Harry 01 November 1996 01 July 2018 1
COTTAM, John Stanley 29 September 2006 01 July 2018 1
FRAME, William 30 September 2005 29 September 2006 1
GOSLIN, May 01 July 2018 06 August 2018 1
HILLS, John Percival 21 April 1999 18 June 2005 1
SEED, Geoffrey James 26 September 2013 01 July 2018 1
WARWICK, Cheryl Mary 22 June 1992 20 April 1999 1
Secretary Name Appointed Resigned Total Appointments
GOSLIN, May 01 July 2018 - 1
SEED, Geoffrey James 26 September 2013 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP03 - Appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1996
AA - Annual Accounts 21 September 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 11 January 1994
287 - Change in situation or address of Registered Office 13 October 1993
AA - Annual Accounts 06 August 1993
RESOLUTIONS - N/A 10 June 1993
363a - Annual Return 06 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1993
RESOLUTIONS - N/A 29 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
287 - Change in situation or address of Registered Office 29 June 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
MEM/ARTS - N/A 29 June 1992
CERTNM - Change of name certificate 18 June 1992
363s - Annual Return 07 May 1992
CERTNM - Change of name certificate 20 May 1991
NEWINC - New incorporation documents 06 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.