About

Registered Number: 05218632
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Birkby House, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ

 

Having been setup in 2004, Robert Bottomley Construction Ltd have registered office in Brighouse, West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, George Robert Edward 01 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Kit 26 November 2008 - 1
BOTTOMLEY, Penelope Ann 28 December 2006 26 November 2008 1
PATEFIELD, Stephen 01 September 2004 27 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 11 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 14 November 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363s - Annual Return 30 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.