Advanced company searchLink opens in new window

BODGIT AND SCARPER ENTERPRISES LIMITED

Company number 02668925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120
13 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
15 Dec 2014 MR04 Satisfaction of charge 2 in full
15 Dec 2014 MR04 Satisfaction of charge 1 in full
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 120
02 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
02 May 2014 MR01 Registration of charge 026689250004
17 Dec 2013 CH01 Director's details changed for Michael John Forshaw on 17 December 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
03 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
30 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 120
13 Sep 2010 TM01 Termination of appointment of Ian Hall as a director
14 Jul 2010 CH01 Director's details changed for Mr Colin Harold Aspinall on 29 June 2010
14 Jul 2010 CH03 Secretary's details changed for Mr Colin Harold Aspinall on 29 June 2010
23 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders