Advanced company searchLink opens in new window

F. BODE & SONS LTD

Company number 04226312

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)
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 AD02 Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
27 May 2016 CH01 Director's details changed for Alex Kistler on 9 May 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
11 Sep 2014 CH01 Director's details changed for Ritchie Alan Thornton on 10 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Jun 2011 AD03 Register(s) moved to registered inspection location
01 Jun 2011 AD02 Register inspection address has been changed
05 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Ritchie Alan Thornton on 31 May 2010
05 Jul 2010 CH01 Director's details changed for Alex Kistler on 31 May 2010
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2007
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 31/05/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off