Advanced company searchLink opens in new window

BODE UK & IRELAND LTD

Company number 03697948

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)
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
03 Nov 2011 AP01 Appointment of Dirk Christian Lochner as a director
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
31 Oct 2011 SH02 Sub-division of shares on 25 October 2011
31 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
19 Jan 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
15 Nov 2010 CH03 Secretary's details changed for Mr Alan Robert John Leach on 15 November 2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 20/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
09 Apr 2010 88(2) Capitals not rolled up
09 Apr 2010 88(2) Capitals not rolled up
09 Apr 2010 88(2) Capitals not rolled up
31 Mar 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Paymennt out of profits approved 10/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2010 SH03 Purchase of own shares.
26 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 20/01/09; full list of members
31 Jul 2008 363s Return made up to 20/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
28 May 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Feb 2007 363s Return made up to 20/01/07; full list of members