- Company Overview for BODIGIAN & COMPANY LIMITED (00439985)
- Filing history for BODIGIAN & COMPANY LIMITED (00439985)
- People for BODIGIAN & COMPANY LIMITED (00439985)
- Charges for BODIGIAN & COMPANY LIMITED (00439985)
- More for BODIGIAN & COMPANY LIMITED (00439985)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mr Stuart Malcolm Gay on 30 November 2011 | |
16 Jan 2012 | CH01 | Director's details changed for Mr Raymond Jose Colgate on 30 November 2011 | |
16 Jan 2012 | CH03 | Secretary's details changed for Raymond Colgate on 30 November 2011 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Nov 2009 | AD02 | Register inspection address has been changed | |
20 Nov 2009 | CH01 | Director's details changed for Raymond Colgate on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Stuart Malcolm Gay on 20 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Raymond Colgate on 20 November 2009 | |
29 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 27 December 2007 | |
16 Sep 2008 | 363a | Return made up to 20/11/07; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from unit 5/6 orpington trade centre murray road orpington kent BR5 3SS | |
15 Sep 2008 | 190 | Location of debenture register | |
15 Sep 2008 | 353 | Location of register of members | |
30 Jul 2008 | 288a | Director appointed stuart malcolm gay | |
30 Jul 2008 | 288b | Appointment terminated director brian walters | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ |