- Company Overview for BODE UK & IRELAND LTD (03697948)
- Filing history for BODE UK & IRELAND LTD (03697948)
- People for BODE UK & IRELAND LTD (03697948)
- Charges for BODE UK & IRELAND LTD (03697948)
- More for BODE UK & IRELAND LTD (03697948)
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) |
---|---|---|---|
22 Sep 2016 | CONNOT | Change of name notice | |
12 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
23 Jun 2015 | AP01 | Appointment of Sven Frank Thorsten Oelert as a director on 12 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Dirk Christian Lochner as a director on 12 June 2015 | |
16 Jun 2015 | MA | Memorandum and Articles of Association | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | TM02 | Termination of appointment of Alan Robert John Leach as a secretary on 15 May 2015 | |
27 May 2015 | SH02 |
Statement of capital on 8 August 2014
|
|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | TM01 | Termination of appointment of Anthony Trevor Osborne Sprigg as a director on 15 May 2015 | |
17 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Feb 2014 | MR01 | Registration of charge 036979480002 | |
29 Nov 2013 | TM01 | Termination of appointment of Brian Chatfield as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Anthony Trevor Osborne Sprigg on 24 July 2013 | |
04 Apr 2013 | AP01 | Appointment of Dr Ernst Raphael as a director | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |