Advanced company searchLink opens in new window

BODLON LIMITED

Company number 05511822

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)
17 Feb 2025 TM01 Termination of appointment of Charlotte Emily Jane Wathan as a director on 28 January 2025
07 Feb 2025 PSC04 Change of details for Mr Ryan Paul Jones as a person with significant control on 28 January 2025
07 Feb 2025 PSC07 Cessation of Charlotte Emily Jane Wathan as a person with significant control on 28 January 2025
27 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
25 Nov 2024 CERTNM Company name changed jug head LIMITED\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-21
21 Nov 2024 AP01 Appointment of Ms Charlotte Emily Jane Wathan as a director on 21 November 2024
21 Nov 2024 PSC01 Notification of Charlotte Emily Jane Wathan as a person with significant control on 21 November 2024
21 Nov 2024 PSC04 Change of details for Mr Ryan Paul Jones as a person with significant control on 21 November 2024
21 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 2
20 May 2024 MR01 Registration of charge 055118220011, created on 15 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
19 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
24 Jun 2022 CH01 Director's details changed for Mr Ryan Paul Jones on 23 June 2022
24 Jun 2022 PSC04 Change of details for Mr Ryan Paul Jones as a person with significant control on 23 June 2022
24 Jun 2022 AD01 Registered office address changed from 41 Queens Road Mumbles Swansea SA3 4AW Wales to 11a Southward Lane Langland Swansea SA3 4QE on 24 June 2022
04 Apr 2022 AD01 Registered office address changed from 40 Caswell Road Caswell Swansea SA3 4SD to 41 Queens Road Mumbles Swansea SA3 4AW on 4 April 2022
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Dec 2021 MR04 Satisfaction of charge 2 in full
12 Dec 2021 MR04 Satisfaction of charge 5 in full
12 Dec 2021 MR04 Satisfaction of charge 10 in full
12 Dec 2021 MR04 Satisfaction of charge 4 in full
12 Dec 2021 MR04 Satisfaction of charge 7 in full